Advanced company searchLink opens in new window

HENMORE TRADING ESTATE MANAGEMENT COMPANY LIMITED

Company number 06460980

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)
11 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
14 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 14
09 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
06 Apr 2013 AD01 Registered office address changed from Wilmot House St James Court Friar Gate Derby DE1 1BT on 6 April 2013
10 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
10 Jan 2013 CH01 Director's details changed for Mr John Brian Mckirdy on 20 December 2012
10 Jan 2013 CH03 Secretary's details changed for Andrew Delve on 20 December 2012
08 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
09 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
27 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
10 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
06 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
08 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
08 Jan 2010 CH01 Director's details changed for John Brian Mckirdy on 30 December 2009
26 Nov 2009 AP01 Appointment of John Brian Mckirdy as a director
23 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
17 Nov 2009 TM01 Termination of appointment of Fiona Hume as a director
17 Nov 2009 TM02 Termination of appointment of Jean Paterson as a secretary
17 Nov 2009 AP03 Appointment of Andrew Delve as a secretary
17 Nov 2009 AD01 Registered office address changed from 181 Horninglow Street Burton on Trent Staffordshire DE14 1NJ on 17 November 2009
11 Feb 2009 363a Return made up to 31/12/08; full list of members
01 Jul 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Feb 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided 29/01/07
11 Feb 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
31 Dec 2007 NEWINC Incorporation