- Company Overview for HENDERSON HOMES (UK) LIMITED (06236242)
- Filing history for HENDERSON HOMES (UK) LIMITED (06236242)
- People for HENDERSON HOMES (UK) LIMITED (06236242)
- Charges for HENDERSON HOMES (UK) LIMITED (06236242)
- More for HENDERSON HOMES (UK) LIMITED (06236242)
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) |
---|---|---|---|
02 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
05 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
03 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
16 May 2012 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders | |
16 May 2012 | CH01 | Director's details changed for Max Oliver Henderson on 3 May 2012 | |
16 May 2012 | AD01 | Registered office address changed from Saffery Champness Chartered Accountants City Tower Piccadilly Plaza Manchester M1 4BT on 16 May 2012 | |
01 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
26 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
12 Jul 2011 | AP03 | Appointment of Natasha Henderson as a secretary | |
21 Jun 2011 | TM02 | Termination of appointment of Leah Henderson Davis as a secretary | |
12 May 2011 | AR01 | Annual return made up to 3 May 2011 with full list of shareholders | |
07 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
06 Aug 2010 | AD01 | Registered office address changed from Narlin Clamhunger Lane Mere Knutsford Cheshire WA16 6QG United Kingdom on 6 August 2010 | |
01 Jul 2010 | AD01 | Registered office address changed from Unit 11 Quay Business Centre Harvard Court Winwick Quay Warrington Cheshire WA2 8LT on 1 July 2010 | |
18 Jun 2010 | AR01 | Annual return made up to 6 May 2010 with full list of shareholders | |
17 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
17 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
17 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
30 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Aug 2009 | 363a | 06/05/09 no member list | |
20 Apr 2009 | 287 | Registered office changed on 20/04/2009 from unit 5, suttons business park sherdley road st. Helens merseyside WA9 5BW | |
15 Apr 2009 | 363a | Return made up to 03/05/08; full list of members | |
19 Nov 2008 | AA | Total exemption small company accounts made up to 30 September 2008 |