- Company Overview for HENSTAFF HOLDINGS LIMITED (03459563)
- Filing history for HENSTAFF HOLDINGS LIMITED (03459563)
- People for HENSTAFF HOLDINGS LIMITED (03459563)
- Charges for HENSTAFF HOLDINGS LIMITED (03459563)
- More for HENSTAFF HOLDINGS LIMITED (03459563)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 May 2016 | AP01 | Appointment of Mrs Valerie Haj Mohammed Ali as a director on 5 May 2016 | |
28 Aug 2015 | AA | Total exemption full accounts made up to 30 April 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
19 Aug 2015 | AP03 | Appointment of Mr Akbar Haj Mohammad Ali as a secretary on 1 May 2015 | |
11 Jun 2015 | SH03 | Purchase of own shares. | |
21 May 2015 | TM01 | Termination of appointment of Eric Brooks Dowsett as a director on 1 May 2015 | |
21 May 2015 | TM02 | Termination of appointment of Eric Brooks Dowsett as a secretary on 1 May 2015 | |
07 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
15 Sep 2014 | AA | Total exemption full accounts made up to 30 April 2014 | |
11 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
18 Oct 2013 | AA | Total exemption full accounts made up to 30 April 2013 | |
20 Nov 2012 | AA | Total exemption full accounts made up to 30 April 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
24 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
24 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
22 Nov 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
13 Jul 2011 | AA | Total exemption full accounts made up to 30 April 2011 | |
15 Nov 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
03 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
27 Nov 2009 | AD01 | Registered office address changed from 117 Bute Street Cardiff CF10 5AE Wales on 27 November 2009 | |
24 Nov 2009 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
24 Nov 2009 | CH01 | Director's details changed for Akbar Haj Mohammad Ali on 3 November 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Eric Brooks Dowsett on 3 November 2009 | |
24 Nov 2009 | AD01 | Registered office address changed from Axis 15 Axis Court Mallard Way Riverside Business Park Swansea Vale Swansea SA7 0AJ on 24 November 2009 | |
26 Oct 2009 | AA | Total exemption small company accounts made up to 30 April 2009 |