Advanced company searchLink opens in new window

HENRY DANNELL PRIVATE CLIENTS LTD

Company number 12002019

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)
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with updates
08 Feb 2024 PSC04 Change of details for Mr Kemal Ali Kemal as a person with significant control on 16 June 2023
08 Feb 2024 PSC07 Cessation of Geoffrey Willock Garrett as a person with significant control on 16 June 2023
08 Feb 2024 TM01 Termination of appointment of Geoffrey Willock Garrett as a director on 15 December 2023
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
17 Jul 2023 TM02 Termination of appointment of Sarah Louise Garrett as a secretary on 16 June 2023
25 May 2023 CS01 Confirmation statement made on 16 May 2023 with updates
02 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
26 May 2022 CS01 Confirmation statement made on 16 May 2022 with updates
29 Mar 2022 PSC04 Change of details for Mr Kemal Ali Kemal as a person with significant control on 29 March 2022
29 Mar 2022 PSC04 Change of details for Mr Geoffrey Willock Garrett as a person with significant control on 29 March 2022
29 Mar 2022 CH03 Secretary's details changed for Mrs Sarah Louise Garrett on 29 March 2022
29 Mar 2022 CH01 Director's details changed for Mr Kemal Ali Kemal on 29 March 2022
29 Mar 2022 CH01 Director's details changed for Mr Geoffrey Willock Garrett on 29 March 2022
29 Mar 2022 AD01 Registered office address changed from 8 st Thomas Street London SE1 9RS United Kingdom to First Floor Tabard Works 6-12 Tabard Street London SE1 4JU on 29 March 2022
15 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
21 Jun 2021 CS01 Confirmation statement made on 16 May 2021 with updates
06 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
19 Jun 2020 CS01 Confirmation statement made on 16 May 2020 with updates
29 May 2020 SH10 Particulars of variation of rights attached to shares
29 May 2020 SH08 Change of share class name or designation
15 May 2020 AA01 Previous accounting period shortened from 31 May 2020 to 30 April 2020
23 May 2019 CH01 Director's details changed for Mr Geoffrey Willock Garrett on 22 May 2019
22 May 2019 PSC04 Change of details for Mr Geoffrey Willcock Garrett as a person with significant control on 22 May 2019
17 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-05-17
  • GBP 100