Advanced company searchLink opens in new window

HENRY DEVELOPMENTS LTD

Company number 09860436

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)
08 May 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
05 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
24 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
13 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
06 Oct 2021 AD01 Registered office address changed from 4M Investments Unit 4 Imperial Place, Maxwell Road Borehamwood Hertfordshire WD6 1JN United Kingdom to 5 Stirling Court Stirling Way Borehamwood WD6 2FX on 6 October 2021
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
13 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with updates
07 Apr 2021 AD01 Registered office address changed from Unit 4 4M Investments Imperial Place, Maxwell Road Borehamwood Hertfordshire WD6 1JN United Kingdom to 4M Investments Unit 4 Imperial Place, Maxwell Road Borehamwood Hertfordshire WD6 1JN on 7 April 2021
07 Apr 2021 AD01 Registered office address changed from Unit 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN United Kingdom to Unit 4 4M Investments Imperial Place, Maxwell Road Borehamwood Hertfordshire WD6 1JN on 7 April 2021
07 Apr 2021 AD01 Registered office address changed from C/O 4M Investments Limited 4 Imperial Place Maxwell Road Borehamwood WD6 1JN England to Unit 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 7 April 2021
26 Feb 2021 CH01 Director's details changed for Mr Alex Gordon John Parsons on 26 February 2021
26 Feb 2021 CH01 Director's details changed for Mr Vijay Dullabhji Lakhani on 26 February 2021
26 Feb 2021 CH01 Director's details changed for Mr Lloyd Andrew Gold on 26 February 2021
26 Feb 2021 CH01 Director's details changed for Mr James Elliot Beckwith on 26 February 2021
21 Dec 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
29 Oct 2020 AA Total exemption full accounts made up to 30 November 2019
25 Sep 2020 AD01 Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom to C/O 4M Investments Limited 4 Imperial Place Maxwell Road Borehamwood WD6 1JN on 25 September 2020
27 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
03 Sep 2019 AA Total exemption full accounts made up to 30 November 2018
15 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with updates
14 Nov 2018 PSC07 Cessation of Vijay Lakhani as a person with significant control on 16 November 2017
14 Nov 2018 PSC07 Cessation of Lloyd Andrew Gold as a person with significant control on 10 November 2017