- Company Overview for HENDERSON DESIGN GROUP LTD (03653986)
- Filing history for HENDERSON DESIGN GROUP LTD (03653986)
- People for HENDERSON DESIGN GROUP LTD (03653986)
- Charges for HENDERSON DESIGN GROUP LTD (03653986)
- More for HENDERSON DESIGN GROUP LTD (03653986)
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) |
---|---|---|---|
03 Dec 2024 | CS01 | Confirmation statement made on 3 December 2024 with no updates | |
31 Jul 2024 | AA | Full accounts made up to 31 October 2023 | |
08 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with no updates | |
27 Jul 2023 | AA | Full accounts made up to 31 October 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
26 May 2022 | AA | Full accounts made up to 31 October 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
08 Nov 2021 | AAMD | Amended total exemption full accounts made up to 31 October 2020 | |
29 Jul 2021 | AP01 | Appointment of Mr Ian Henderson as a director on 29 July 2021 | |
07 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
25 May 2021 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2021 | CS01 | Confirmation statement made on 3 December 2020 with updates | |
02 Oct 2020 | PSC04 | Change of details for Miss Helen Mary Fraser as a person with significant control on 15 November 2019 | |
02 Oct 2020 | PSC01 | Notification of Ian Henderson as a person with significant control on 15 November 2019 | |
15 Jul 2020 | MR01 | Registration of charge 036539860003, created on 10 July 2020 | |
07 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
30 Jan 2020 | RP04CS01 | Second filing of Confirmation Statement dated 03/12/2019 | |
24 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 26 November 2018
|
|
03 Dec 2019 | CS01 |
03/12/19 Statement of Capital gbp 150
|
|
30 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
18 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2019 | AP03 | Appointment of Helen Mary Fraser as a secretary on 3 July 2019 | |
12 Jul 2019 | TM02 | Termination of appointment of Pauline Pirrie as a secretary on 3 July 2019 | |
05 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
26 Mar 2019 | AD01 | Registered office address changed from Old Durham Paper Mill Moreland Street Hartlepool Cleveland TS24 7NL to 28 Oakesway Hartlepool TS24 0RE on 26 March 2019 |