Advanced company searchLink opens in new window

HENDERSON RENTAL LTD

Company number 11825154

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)
11 Feb 2025 PSC07 Cessation of Barry Henderson as a person with significant control on 30 April 2024
11 Feb 2025 PSC07 Cessation of Sarah Jayne Henderson as a person with significant control on 30 April 2024
11 Feb 2025 PSC07 Cessation of Jack Henderson as a person with significant control on 30 April 2024
14 Jun 2024 MR01 Registration of charge 118251540002, created on 6 June 2024
06 Jun 2024 MR01 Registration of charge 118251540001, created on 6 June 2024
21 May 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 May 2024 SH10 Particulars of variation of rights attached to shares
21 May 2024 SH08 Change of share class name or designation
21 May 2024 SH10 Particulars of variation of rights attached to shares
21 May 2024 MA Memorandum and Articles of Association
21 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 May 2024 AA Total exemption full accounts made up to 31 August 2023
05 Mar 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
06 Feb 2024 PSC01 Notification of Jack Henderson as a person with significant control on 13 February 2019
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
25 May 2023 AP01 Appointment of Mrs Sarah Jayne Henderson as a director on 24 May 2023
09 Mar 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
08 Sep 2022 CH01 Director's details changed for Mr Barry Henderson on 5 September 2022
08 Sep 2022 PSC04 Change of details for Mr Barry Henderson as a person with significant control on 5 September 2022
08 Sep 2022 PSC04 Change of details for Mrs Sarah Jayne Henderson as a person with significant control on 5 September 2022
08 Sep 2022 AD01 Registered office address changed from Mara Green Waste Lane Cuddington Northwich CW8 2TD United Kingdom to 6a Catherine Street Warrington Cheshire WA5 0LH on 8 September 2022
27 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
07 Mar 2022 CS01 Confirmation statement made on 12 February 2022 with updates
27 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
06 Apr 2021 CS01 Confirmation statement made on 12 February 2021 with updates