- Company Overview for J HENRY HOMES LIMITED (10765207)
- Filing history for J HENRY HOMES LIMITED (10765207)
- People for J HENRY HOMES LIMITED (10765207)
- More for J HENRY HOMES LIMITED (10765207)
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) |
---|---|---|---|
07 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Oct 2024 | DS01 | Application to strike the company off the register | |
16 Mar 2024 | AA | Micro company accounts made up to 30 November 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
31 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
08 Jul 2022 | AA | Micro company accounts made up to 30 November 2021 | |
05 Apr 2022 | AD01 | Registered office address changed from 361 Clapham Road Flat 4, 361 Clapham Road Flat 4 London London SW9 9BT United Kingdom to The Hovel Spinney Drive Botcheston Leicester LE9 9FG on 5 April 2022 | |
08 Nov 2021 | AP01 | Appointment of Mrs Beverley Joan Henry as a director on 8 November 2021 | |
29 Oct 2021 | AD01 | Registered office address changed from C/O Paul John Construction Ltd Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HE England to 361 Clapham Road Flat 4, 361 Clapham Road Flat 4 London London SW9 9BT on 29 October 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
09 Sep 2021 | AA | Micro company accounts made up to 30 November 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with updates | |
20 Jul 2020 | AA | Micro company accounts made up to 30 November 2019 | |
26 Feb 2020 | AA01 | Previous accounting period extended from 31 May 2019 to 30 November 2019 | |
05 Feb 2020 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ England to C/O Paul John Construction Ltd Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HE on 5 February 2020 | |
05 Feb 2020 | TM01 | Termination of appointment of John Timothy Henry as a director on 4 November 2019 | |
05 Feb 2020 | PSC07 | Cessation of John Timothy Henry as a person with significant control on 4 November 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
08 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with updates | |
31 Aug 2018 | PSC01 | Notification of John Timothy Henry as a person with significant control on 15 August 2018 | |
31 Aug 2018 | PSC07 | Cessation of Gateley Incorporations Limited as a person with significant control on 15 August 2018 | |
31 Aug 2018 | PSC01 | Notification of James Patrick Henry as a person with significant control on 15 August 2018 | |
31 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 15 August 2018
|