CERTNM |
Company name changed bis henderson holdings LIMITEDcertificate issued on 24/10/23
filed on: 24th, October 2023
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 24th, October 2023
|
change of name |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 22nd, October 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 22nd, October 2023
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 22nd, October 2023
|
accounts |
Free Download
(38 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 18th, October 2023
|
accounts |
Free Download
(38 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 18th, October 2023
|
accounts |
Free Download
(16 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 18th, October 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 18th, October 2023
|
other |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 119715180001 in full
filed on: 10th, July 2023
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-04-29
filed on: 19th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 21-25 Appleby Lodge Way Wellingborough Northamptonshire NN8 6BT. Change occurred on 2023-04-21. Company's previous address: Grange Park Court Roman Way Northampton Northamptonshire NN4 5EA United Kingdom.
filed on: 21st, April 2023
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2023-04-21
filed on: 21st, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2023-02-28 to 2022-12-31
filed on: 16th, January 2023
|
accounts |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
filed on: 29th, November 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 28/02/22
filed on: 29th, November 2022
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
filed on: 29th, November 2022
|
accounts |
Free Download
(34 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-02-28
filed on: 29th, November 2022
|
accounts |
Free Download
(16 pages)
|
CH01 |
On 2022-05-21 director's details were changed
filed on: 5th, August 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-04-29
filed on: 3rd, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2021-02-28
filed on: 21st, January 2022
|
accounts |
Free Download
(19 pages)
|
PSC02 |
Notification of a person with significant control 2021-04-27
filed on: 7th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-04-27
filed on: 7th, September 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-04-27
filed on: 7th, September 2021
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-08-02
filed on: 2nd, September 2021
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, May 2021
|
incorporation |
Free Download
(28 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, May 2021
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 21st, May 2021
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 21st, May 2021
|
resolution |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 21st, May 2021
|
incorporation |
Free Download
(35 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, May 2021
|
capital |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-04-29
filed on: 19th, May 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2020-11-20
filed on: 11th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-04-27
filed on: 10th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2021-04-27: 79.12 GBP
filed on: 10th, May 2021
|
capital |
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on 2021-04-27
filed on: 10th, May 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-04-27
filed on: 10th, May 2021
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 119715180001, created on 2021-04-27
filed on: 4th, May 2021
|
mortgage |
Free Download
(12 pages)
|
PSC07 |
Cessation of a person with significant control 2020-11-20
filed on: 20th, April 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2020-02-29
filed on: 9th, March 2021
|
accounts |
Free Download
(20 pages)
|
SH03 |
Purchase of own shares
filed on: 23rd, February 2021
|
capital |
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2020-11-20: 50.00 GBP
filed on: 8th, January 2021
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 6th, January 2021
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, January 2021
|
resolution |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2020-11-20
filed on: 27th, November 2020
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2020-04-30 to 2020-02-29
filed on: 23rd, October 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-04-29
filed on: 12th, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2020-01-13 director's details were changed
filed on: 31st, January 2020
|
officers |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR at an unknown date
filed on: 27th, November 2019
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-06-27: 69.24 GBP
filed on: 24th, July 2019
|
capital |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-06-27
filed on: 24th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-06-27
filed on: 24th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, April 2019
|
incorporation |
Free Download
(12 pages)
|