Advanced company searchLink opens in new window

HENDON HALL COURT RESIDENTS LIMITED

Company number 03548991

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 34
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
  • GBP 33
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
  • GBP 33
  • ANNOTATION A Second Filed AR01 is registered on 11/06/2014
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