HENDMAY PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/12/1415 December 2014 | Annual return made up to 22 November 2014 with full list of shareholders |
26/11/1426 November 2014 | REGISTERED OFFICE CHANGED ON 26/11/2014 FROM C/O EDDIE NYMAN 23 PROWSE AVENUE BUSHEY HEATH HERTFORDSHIRE WD23 1JS |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/12/139 December 2013 | Annual return made up to 22 November 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/01/1322 January 2013 | Annual return made up to 22 November 2012 with full list of shareholders |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
11/12/1111 December 2011 | Annual return made up to 22 November 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual return made up to 22 November 2010 with full list of shareholders |
08/06/108 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/12/093 December 2009 | SAIL ADDRESS CREATED |
03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDA RUTH NYMAN / 03/12/2009 |
03/12/093 December 2009 | Annual return made up to 22 November 2009 with full list of shareholders |
07/11/097 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/11/0828 November 2008 | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS |
15/01/0815 January 2008 | RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS |
08/08/078 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/11/0627 November 2006 | RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS |
09/08/069 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/01/0617 January 2006 | RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS |
16/08/0516 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/12/0410 December 2004 | RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS |
03/08/043 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
29/11/0329 November 2003 | RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS |
13/01/0313 January 2003 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04 |
05/12/025 December 2002 | SECRETARY RESIGNED |
05/12/025 December 2002 | NEW SECRETARY APPOINTED |
05/12/025 December 2002 | NEW DIRECTOR APPOINTED |
05/12/025 December 2002 | DIRECTOR RESIGNED |
28/11/0228 November 2002 | REGISTERED OFFICE CHANGED ON 28/11/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
22/11/0222 November 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company