- Company Overview for HENDERSON & JONES LIMITED (09692925)
- Filing history for HENDERSON & JONES LIMITED (09692925)
- People for HENDERSON & JONES LIMITED (09692925)
- Charges for HENDERSON & JONES LIMITED (09692925)
- More for HENDERSON & JONES LIMITED (09692925)
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) |
---|---|---|---|
17 Jul 2020 | PSC05 | Change of details for Breal Capital Limited as a person with significant control on 6 April 2016 | |
08 Jun 2020 | CH01 | Director's details changed for Mr Gwilym Athelstan Jones on 2 March 2020 | |
09 Apr 2020 | MR01 | Registration of charge 096929250002, created on 9 April 2020 | |
09 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
02 Oct 2019 | CH01 | Director's details changed for Mr Philip Edward Henderson on 1 October 2019 | |
02 Oct 2019 | CH01 | Director's details changed for Mr Gwilym Athelstan Jones on 1 October 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with no updates | |
04 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
13 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with no updates | |
28 Jun 2018 | MR04 | Satisfaction of charge 096929250001 in full | |
03 Oct 2017 | CS01 | Confirmation statement made on 13 September 2017 with updates | |
03 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
17 May 2017 | AA | Accounts for a dormant company made up to 31 December 2015 | |
19 Apr 2017 | AA01 | Current accounting period shortened from 31 July 2016 to 31 December 2015 | |
13 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
03 Aug 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
|
|
31 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 7 March 2016
|
|
31 Mar 2016 | SH02 | Sub-division of shares on 7 March 2016 | |
31 Mar 2016 | SH08 | Change of share class name or designation | |
31 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2016 | CH01 | Director's details changed for Mr Philip Edward on 16 March 2016 | |
14 Mar 2016 | MR01 | Registration of charge 096929250001, created on 7 March 2016 | |
11 Mar 2016 | AP01 | Appointment of Mr Philip Edward as a director on 11 March 2016 | |
11 Mar 2016 | AP01 | Appointment of Mr Gwilym Athelstan Jones as a director on 11 March 2016 | |
20 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-20
|