HENDRIX DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Change of details for Mr Kyle Ian Bonar as a person with significant control on 2025-05-13

View Document

13/05/2513 May 2025 Director's details changed for Mr Darren Street on 2025-05-13

View Document

13/05/2513 May 2025 Change of details for Mr Darren Street as a person with significant control on 2025-05-13

View Document

13/05/2513 May 2025 Director's details changed for Mr Kyle Ian Bonar on 2025-05-13

View Document

01/04/251 April 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

19/02/2519 February 2025 Director's details changed for Mr Darren Street on 2025-02-19

View Document

19/02/2519 February 2025 Director's details changed for Mr Kyle Ian Bonar on 2025-02-19

View Document

08/11/248 November 2024 Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT on 2024-11-08

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Registration of charge 129569350002, created on 2024-05-28

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/10/2310 October 2023 Termination of appointment of Sian Savion as a director on 2023-10-10

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Director's details changed for Mr Kyle Ian Bonar on 2023-06-19

View Document

10/05/2310 May 2023 Appointment of Mrs Sian Savion as a director on 2023-05-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Registration of charge 129569350001, created on 2022-12-15

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

01/04/211 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN STREET / 01/04/2021

View Document

01/04/211 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KYLE IAN BONAR / 01/04/2021

View Document

01/04/211 April 2021 PSC'S CHANGE OF PARTICULARS / MR KYLE IAN BONAR / 01/04/2021

View Document

01/04/211 April 2021 PSC'S CHANGE OF PARTICULARS / MR DARREN STREET / 01/04/2021

View Document

31/03/2131 March 2021 REGISTERED OFFICE CHANGED ON 31/03/2021 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

16/10/2016 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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