Advanced company searchLink opens in new window

HENRY HYAMS LTD

Company number 09944553

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)
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
  • GBP 10,129
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
  • GBP 6,372
11 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-11
  • GBP 1