HENDERSON SCOTT INTERNATIONAL GROUP LIMITED
Company number 04614624
- Company Overview for HENDERSON SCOTT INTERNATIONAL GROUP LIMITED (04614624)
- Filing history for HENDERSON SCOTT INTERNATIONAL GROUP LIMITED (04614624)
- People for HENDERSON SCOTT INTERNATIONAL GROUP LIMITED (04614624)
- Charges for HENDERSON SCOTT INTERNATIONAL GROUP LIMITED (04614624)
- More for HENDERSON SCOTT INTERNATIONAL GROUP LIMITED (04614624)
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) |
---|---|---|---|
04 Sep 2018 | MA | Memorandum and Articles of Association | |
03 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2018 | MR01 | Registration of charge 046146240001, created on 17 August 2018 | |
22 Aug 2018 | MR01 | Registration of charge 046146240002, created on 17 August 2018 | |
21 Aug 2018 | AP01 | Appointment of Mr Stuart John Macfarlane Dick as a director on 17 August 2018 | |
21 Aug 2018 | AP01 | Appointment of Mr Grahame Charles Harold Caswell as a director on 17 August 2018 | |
21 Aug 2018 | AP01 | Appointment of Mrs Deborah Jane Caswell as a director on 17 August 2018 | |
13 Apr 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with updates | |
18 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
08 Feb 2017 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
04 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Aug 2016 | TM02 | Termination of appointment of Betheney Jane Bailey as a secretary on 12 August 2016 | |
18 Apr 2016 | SH10 | Particulars of variation of rights attached to shares | |
18 Apr 2016 | SH08 | Change of share class name or designation | |
18 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Feb 2015 | AD01 | Registered office address changed from , Bedford Heights Manton Lane, Bedford, MK41 7PH to 1st Floor Corner Block Quay Street Manchester M3 3HN on 5 February 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Sep 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-09-05
|
|
16 Jan 2014 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
14 Jan 2014 | SH02 | Sub-division of shares on 11 November 2013 | |
13 Sep 2013 | AA | Full accounts made up to 31 December 2012 |