HENRY DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

02/04/252 April 2025 Director's details changed for Mr James Elliot Beckwith on 2024-05-01

View Document

02/04/252 April 2025 Director's details changed for Mr Alex Gordon John Parsons on 2024-05-01

View Document

02/04/252 April 2025 Director's details changed for Mr Lloyd Andrew Gold on 2024-05-01

View Document

02/04/252 April 2025 Director's details changed for Mr Vijay Dullabhji Lakhani on 2024-05-01

View Document

18/02/2518 February 2025 Director's details changed for Mr James Elliot Beckwith on 2024-05-01

View Document

18/02/2518 February 2025 Director's details changed for Mr Lloyd Andrew Gold on 2024-05-01

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

23/08/2423 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

03/07/233 July 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

06/10/216 October 2021 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 2021-10-06

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

14/11/1814 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 4M INVESTMENTS LIMITED

View Document

14/11/1814 November 2018 CESSATION OF VIJAY LAKHANI AS A PSC

View Document

14/11/1814 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASETO INVESTMENT LIMITED

View Document

14/11/1814 November 2018 CESSATION OF LLOYD ANDREW GOLD AS A PSC

View Document

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR LEWIS O'DONOGHUE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

04/08/174 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

13/05/1613 May 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

06/11/156 November 2015 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