- Company Overview for HENRY HYAMS LTD (09944553)
- Filing history for HENRY HYAMS LTD (09944553)
- People for HENRY HYAMS LTD (09944553)
- Charges for HENRY HYAMS LTD (09944553)
- More for HENRY HYAMS LTD (09944553)
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) |
---|---|---|---|
15 Feb 2021 | PSC09 | Withdrawal of a person with significant control statement on 15 February 2021 | |
15 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 1 April 2019
|
|
13 Jul 2020 | AD01 | Registered office address changed from 7 South Parade Leeds West Yorkshire LS1 5QE United Kingdom to Oxford House Oxford Row Leeds LS1 3BE on 13 July 2020 | |
01 Apr 2020 | AP01 | Appointment of Ms Ruth Victoria Shedlow as a director on 1 April 2020 | |
01 Apr 2020 | AP01 | Appointment of Ms Helen Camidge as a director on 1 April 2020 | |
01 Apr 2020 | AP01 | Appointment of Mr Michael Joseph Walsh as a director on 1 April 2020 | |
01 Apr 2020 | AP01 | Appointment of Ms Caroline Mary Clarke as a director on 1 April 2020 | |
31 Mar 2020 | TM01 | Termination of appointment of Lloyd Adrian Bergen as a director on 31 March 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 10 January 2019 with updates | |
10 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
17 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 31 March 2018
|
|
11 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2018 | MR01 | Registration of charge 099445530001, created on 20 March 2018 | |
03 Apr 2018 | PSC08 | Notification of a person with significant control statement | |
03 Apr 2018 | PSC07 | Cessation of Derek Charles Hallam as a person with significant control on 31 March 2018 | |
03 Apr 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 31 March 2018 | |
03 Apr 2018 | TM01 | Termination of appointment of Derek Charles Hallam as a director on 31 March 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
10 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
11 Jul 2016 | TM01 | Termination of appointment of Graham Trevor Parkin as a director on 8 July 2016 | |
11 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-11
|