R F HENDERSON LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Liquidators' statement of receipts and payments to 2025-03-17

View Document

02/04/242 April 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

30/03/2430 March 2024 Statement of affairs

View Document

30/03/2430 March 2024 Resolutions

View Document

30/03/2430 March 2024 Registered office address changed from Unit 6 Barrington Business Park Locomotion Way Camperdown Industrial Estate Killingworth Newcastle upon Tyne NE12 5UR to James Watson House Montgomery Way Rosehill Carlisle Cumbria CA1 2UU on 2024-03-30

View Document

30/03/2430 March 2024 Resolutions

View Document

30/03/2430 March 2024 Resolutions

View Document

30/03/2430 March 2024 Appointment of a voluntary liquidator

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/04/2116 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 044606080003

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/08/1930 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044606080002

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

16/04/1916 April 2019 CURREXT FROM 31/12/2018 TO 30/06/2019

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM LIPWOOD HALL HAYDON BRIDGE HEXHAM NORTHUMBERLAND NE47 6DY

View Document

03/10/183 October 2018 CESSATION OF NIKOLAS JAMES SMITH AS A PSC

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTHUMBRIAN PROPERTY SERVICES GROUP LIMITED

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR SIMON ARTHUR CROSS

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR NIKOLAS SMITH

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM UNIT 6 , BARRINGTON BUSINESS PARK LOCOMOTION WAY CAMPERDOWN INDUSTRIAL ESTATE KILLINGWORTH NEWCASTLE UPON TYNE NE12 5UR ENGLAND

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR STEPHEN MARK I'ANSON

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 30/04/17 STATEMENT OF CAPITAL GBP 90

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 55 ILFRACOMBE GARDENS WHITLEY BAY NE26 3LZ UNITED KINGDOM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 APPOINTMENT TERMINATED, SECRETARY SIMON ROBSON

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR IAN HENDERSON

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

21/03/1721 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM ACMS HOUSE 55 ILFRACOMBE GARDENS WHITLEY BAY TYNE AND WEAR NE26 3LZ ENGLAND

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM C/O RF HENDERSON LTD UNIT 10 BAKER ROAD, NELSON PARK WEST CRAMLINGTON NORTHUMBERLAND NE23 1WQ

View Document

25/07/1625 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/07/1510 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/01/1521 January 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/07/142 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT HENDERSON

View Document

02/07/142 July 2014 SECRETARY APPOINTED MR SIMON DINSDALE ROBSON

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED MR NIKOLAS JAMES SMITH

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/06/1324 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

14/06/1214 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/10/1122 October 2011 DISS40 (DISS40(SOAD))

View Document

20/10/1120 October 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM OLD POLICE HOUSE ANNITSFORD ROAD, SEGHILL CRAMLINGTON NORTHUMBERLAND NE23 7SA

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/09/107 September 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/10/098 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT HENDERSON

View Document

16/06/0916 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 13/06/08; NO CHANGE OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

28/06/0428 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 30/04/03

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 SECRETARY RESIGNED

View Document

20/06/0220 June 2002 REGISTERED OFFICE CHANGED ON 20/06/02 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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