- Company Overview for HENDERSON RISK LIMITED (04422212)
- Filing history for HENDERSON RISK LIMITED (04422212)
- People for HENDERSON RISK LIMITED (04422212)
- Charges for HENDERSON RISK LIMITED (04422212)
- More for HENDERSON RISK LIMITED (04422212)
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) |
---|---|---|---|
30 Apr 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
10 Nov 2014 | AP01 | Appointment of Mr Paulo Whitfield Karat as a director on 13 August 2014 | |
18 Jun 2014 | AD01 | Registered office address changed from 152 Buckingham Palace Road London SW1 9TR on 18 June 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
11 Jun 2014 | AD01 | Registered office address changed from 10 Fenchurch Avenue London EC3M 5BN England on 11 June 2014 | |
31 Mar 2014 | TM01 | Termination of appointment of Stuart Quick as a director | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
10 May 2013 | TM01 | Termination of appointment of William Cooper as a director | |
10 May 2013 | TM02 | Termination of appointment of William Cooper as a secretary | |
02 May 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
02 May 2013 | AD02 | Register inspection address has been changed from Henderson Risk Limited Hammerdown Farm Offices Bath Road Old Sodbury Bristol BS37 6RR England | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
30 Apr 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
18 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
06 Oct 2011 | AP01 | Appointment of Stuart Arthur Quick as a director | |
29 Sep 2011 | TM01 | Termination of appointment of Grant Cambridge as a director | |
06 May 2011 | AP01 | Appointment of Paul Harrison Bell as a director | |
26 Apr 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
26 Apr 2011 | AD03 | Register(s) moved to registered inspection location | |
26 Apr 2011 | AD02 | Register inspection address has been changed | |
26 Apr 2011 | CH01 | Director's details changed for Duncan Richard Bullivant on 22 April 2011 | |
29 Nov 2010 | AD01 | Registered office address changed from Charfield Hall Farm Little Bristol Lane Charfield Wotton Under Edge Gloucestershire GL12 8LN on 29 November 2010 | |
11 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
30 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |