GEORGE HENDERSON (DEVELOPMENTS) LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Micro company accounts made up to 2024-09-30

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/06/2421 June 2024 Micro company accounts made up to 2023-09-30

View Document

01/02/241 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

28/06/2328 June 2023 Previous accounting period shortened from 2022-09-28 to 2022-09-27

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/09/2124 September 2021 Previous accounting period shortened from 2020-09-29 to 2020-09-28

View Document

28/06/2128 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/06/194 June 2019 STRUCK OFF AND DISSOLVED

View Document

19/03/1919 March 2019 FIRST GAZETTE

View Document

30/10/1830 October 2018 DISS40 (DISS40(SOAD))

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALFRED JOHNSON / 01/10/2015

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM 8 BADMINTON HOUSE ANGLIAN CLOSE REEDS CRESCENT WATFORD HERTS WD24 4RG

View Document

26/05/1826 May 2018 DISS40 (DISS40(SOAD))

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

20/03/1820 March 2018 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/04/1729 April 2017 DISS40 (DISS40(SOAD))

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHNSON

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/09/1616 September 2016 DISS40 (DISS40(SOAD))

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

25/01/1625 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/07/1520 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/03/156 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/02/1313 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM OXHEY COTTAGE THE WOODS NORTHWOOD MIDDLESEX HA6 3EY

View Document

28/02/1228 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/01/1125 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALFRED JOHNSON / 31/12/2009

View Document

27/01/1027 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / GEORGE ALFRED JOHNSON / 31/12/2009

View Document

13/04/0913 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

28/01/0928 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0815 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

26/07/0726 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0726 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

02/02/052 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/11/0411 November 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0322 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

21/03/0321 March 2003 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02

View Document

06/02/036 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/02/0228 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0228 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/06/9910 June 1999 REGISTERED OFFICE CHANGED ON 10/06/99 FROM: CROWN HOUSE 37/41 PRINCE STREET BRISTOL BS1 4PS

View Document

10/06/9910 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9910 June 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/04/9811 April 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/06/9626 June 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/01/968 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

20/10/9520 October 1995 REGISTERED OFFICE CHANGED ON 20/10/95 FROM: FAULKNER HOUSE VICTORIA STREET ST AUBINS HERTFORDSHIRE AL1 3SN

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

02/05/952 May 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

20/01/9520 January 1995 DIRECTOR RESIGNED

View Document

08/07/948 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

10/02/9410 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

06/09/936 September 1993 NEW DIRECTOR APPOINTED

View Document

20/08/9320 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9320 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9325 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/06/9218 June 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/03/9211 March 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

19/12/9119 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9119 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9114 November 1991 AMENDED FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/09/9125 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/9125 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/9125 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/9119 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9117 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/9127 March 1991 S386 DISP APP AUDS 11/03/91

View Document

27/03/9127 March 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

22/11/9022 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/04/902 April 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

13/12/8913 December 1989 RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS

View Document

16/02/8916 February 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/02/8916 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/05/8826 May 1988 RETURN MADE UP TO 06/02/88; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

10/03/8810 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/02/8714 February 1987 RETURN MADE UP TO 06/02/87; FULL LIST OF MEMBERS

View Document

29/11/8629 November 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

16/06/8616 June 1986 RETURN MADE UP TO 16/01/86; FULL LIST OF MEMBERS

View Document

08/11/798 November 1979 MEMORANDUM OF ASSOCIATION

View Document

09/08/799 August 1979 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/08/79

View Document

17/08/7817 August 1978 CERTIFICATE OF INCORPORATION

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