- Company Overview for HENFIELD HOMES LIMITED (07400639)
- Filing history for HENFIELD HOMES LIMITED (07400639)
- People for HENFIELD HOMES LIMITED (07400639)
- More for HENFIELD HOMES LIMITED (07400639)
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) |
---|---|---|---|
21 Oct 2014 | AD01 | Registered office address changed from C/O Sean Bidwell 26 Mallard Way Henfield West Sussex BN5 9HF to The Pools Shoreham Road Henfield West Sussex BN5 9SE on 21 October 2014 | |
20 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Dec 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Dec 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
16 Oct 2012 | AA01 | Current accounting period extended from 31 October 2012 to 31 March 2013 | |
11 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
14 Jun 2012 | AD01 | Registered office address changed from C/O Greystone Accountancy Serv. Ltd Greystone Hse 23 Hazeldene Meads, Dyke Road Avenue Brighton East Sussex BN1 5LR United Kingdom on 14 June 2012 | |
14 Jun 2012 | TM02 | Termination of appointment of Audrey Collins as a secretary | |
05 Jan 2012 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
28 Oct 2010 | AP03 | Appointment of Audrey Collins as a secretary | |
28 Oct 2010 | AP01 | Appointment of Sean Bidwell as a director | |
12 Oct 2010 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary | |
12 Oct 2010 | TM01 | Termination of appointment of Dunstana Davies as a director | |
08 Oct 2010 | NEWINC | Incorporation |