- Company Overview for HENRY MORRIS HOMES LIMITED (09491163)
- Filing history for HENRY MORRIS HOMES LIMITED (09491163)
- People for HENRY MORRIS HOMES LIMITED (09491163)
- Charges for HENRY MORRIS HOMES LIMITED (09491163)
- More for HENRY MORRIS HOMES LIMITED (09491163)
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) |
---|---|---|---|
13 Dec 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
20 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
15 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
15 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
26 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
18 Mar 2021 | PSC04 | Change of details for Mr Darren John Harman as a person with significant control on 16 March 2021 | |
22 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
29 Jul 2020 | AD01 | Registered office address changed from Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS United Kingdom to 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 29 July 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
05 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
03 Apr 2019 | CH01 | Director's details changed for Mr Darren John Harman on 1 September 2018 | |
18 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
26 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
23 Mar 2018 | AD01 | Registered office address changed from The Barn Calcot Mount Business Park Calcot Lane Curdridge Southampton Hampshire SO32 2BN England to Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS on 23 March 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
16 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
13 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 Aug 2016 | MR01 | Registration of charge 094911630003, created on 26 August 2016 | |
24 Jun 2016 | AA01 | Current accounting period extended from 31 March 2016 to 30 June 2016 | |
21 Apr 2016 | MR04 | Satisfaction of charge 094911630002 in full | |
14 Apr 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|