Advanced company searchLink opens in new window

HENDERSON HOMES (UK) LIMITED

Company number 06236242

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)
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