HENDON HALL COURT RESIDENTS LIMITED
Company number 03548991
- Company Overview for HENDON HALL COURT RESIDENTS LIMITED (03548991)
- Filing history for HENDON HALL COURT RESIDENTS LIMITED (03548991)
- People for HENDON HALL COURT RESIDENTS LIMITED (03548991)
- More for HENDON HALL COURT RESIDENTS LIMITED (03548991)
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) |
---|---|---|---|
19 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
05 Sep 2016 | TM01 | Termination of appointment of Margaret Mary Smyth as a director on 5 September 2016 | |
31 Aug 2016 | AP01 | Appointment of Mr Ryan Sadi Saban as a director on 31 August 2016 | |
16 Jun 2016 | TM01 | Termination of appointment of Paul Gary Maurice as a director on 15 June 2016 | |
01 Jun 2016 | AA | Total exemption small company accounts made up to 28 September 2015 | |
18 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
20 Nov 2015 | AP01 | Appointment of Mr Paul Gary Maurice as a director on 18 November 2015 | |
02 Jul 2015 | TM01 | Termination of appointment of Igal Farshi as a director on 1 July 2015 | |
12 Jun 2015 | AA | Total exemption small company accounts made up to 28 September 2014 | |
20 Apr 2015 | CH01 | Director's details changed for Mr Robert Ian Grossman on 14 April 2014 | |
14 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
13 Apr 2015 | TM02 | Termination of appointment of Marion Ruth Grossman as a secretary on 29 March 2015 | |
11 Jun 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 14 April 2014 | |
06 Jun 2014 | AA | Total exemption small company accounts made up to 28 September 2013 | |
29 May 2014 | AP01 | Appointment of Mr Igal Farshi as a director | |
24 Apr 2014 | TM01 | Termination of appointment of Stephen Saady as a director | |
24 Apr 2014 | TM01 | Termination of appointment of Minerva Masih as a director | |
22 Apr 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
16 Aug 2013 | AP01 | Appointment of Ms Margaret Mary Smyth as a director | |
16 Aug 2013 | AP01 | Appointment of Mr Minerva Abdel Masih as a director | |
16 Aug 2013 | AP01 | Appointment of Mr Roy Barnes as a director | |
16 Aug 2013 | AP01 | Appointment of Mr Stephen Jon Saady as a director | |
05 Aug 2013 | AD01 | Registered office address changed from 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom on 5 August 2013 | |
19 Jul 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
24 Jun 2013 | TM01 | Termination of appointment of Franklin Joseph-Brow as a director |