HENDRIX DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Change of details for Mr Kyle Ian Bonar as a person with significant control on 2025-05-13 |
13/05/2513 May 2025 | Director's details changed for Mr Darren Street on 2025-05-13 |
13/05/2513 May 2025 | Change of details for Mr Darren Street as a person with significant control on 2025-05-13 |
13/05/2513 May 2025 | Director's details changed for Mr Kyle Ian Bonar on 2025-05-13 |
01/04/251 April 2025 | Confirmation statement made on 2025-02-28 with no updates |
19/02/2519 February 2025 | Director's details changed for Mr Darren Street on 2025-02-19 |
19/02/2519 February 2025 | Director's details changed for Mr Kyle Ian Bonar on 2025-02-19 |
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 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
11/06/2411 June 2024 | Registration of charge 129569350002, created on 2024-05-28 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-28 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/10/2310 October 2023 | Termination of appointment of Sian Savion as a director on 2023-10-10 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-10 with updates |
20/07/2320 July 2023 | Total exemption full accounts made up to 2022-12-31 |
19/06/2319 June 2023 | Director's details changed for Mr Kyle Ian Bonar on 2023-06-19 |
10/05/2310 May 2023 | Appointment of Mrs Sian Savion as a director on 2023-05-09 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Registration of charge 129569350001, created on 2022-12-15 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
11/10/2211 October 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
01/04/211 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN STREET / 01/04/2021 |
01/04/211 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR KYLE IAN BONAR / 01/04/2021 |
01/04/211 April 2021 | PSC'S CHANGE OF PARTICULARS / MR KYLE IAN BONAR / 01/04/2021 |
01/04/211 April 2021 | PSC'S CHANGE OF PARTICULARS / MR DARREN STREET / 01/04/2021 |
31/03/2131 March 2021 | REGISTERED OFFICE CHANGED ON 31/03/2021 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
16/10/2016 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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