Advanced company searchLink opens in new window

HENDERSON MOORE FINANCIAL SOLUTIONS LIMITED

Company number 04529247

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)
28 Sep 2015 CH01 Director's details changed for Neil Henderson on 9 September 2015
28 Sep 2015 CH03 Secretary's details changed for Neil Henderson on 9 September 2015
28 Sep 2015 CH01 Director's details changed for Mrs Sara Jane Henderson on 9 September 2015
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Sep 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
01 Aug 2014 CERTNM Company name changed henderson ponsford LIMITED\certificate issued on 01/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-01
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Oct 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
09 Jul 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 2
25 Jun 2013 AD01 Registered office address changed from 19-21 Swan Street West Malling Kent ME19 6JU on 25 June 2013
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Sep 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
14 Sep 2012 TM01 Termination of appointment of Jeanne Ponsford as a director on 6 June 2012
14 Sep 2012 TM01 Termination of appointment of Douglas Stuart Ponsford as a director on 6 June 2012
01 May 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Sep 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Oct 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
11 Oct 2010 CH01 Director's details changed for Jeanne Ponsford on 9 September 2010
11 Oct 2010 CH01 Director's details changed for Sara Jane Henderson on 9 September 2010
04 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
23 Sep 2009 363a Return made up to 09/09/09; full list of members
07 Feb 2009 395 Particulars of a mortgage or charge / charge no: 5
05 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008