HENSON DEVELOPERS LIMITED
Company Documents
Date | Description |
---|---|
24/05/2224 May 2022 | First Gazette notice for voluntary strike-off |
24/05/2224 May 2022 | First Gazette notice for voluntary strike-off |
11/05/2211 May 2022 | Application to strike the company off the register |
19/01/2219 January 2022 | Notification of John Henson Moses as a person with significant control on 2021-04-01 |
26/11/2126 November 2021 | Micro company accounts made up to 2021-07-31 |
25/11/2125 November 2021 | Change of details for a person with significant control |
24/11/2124 November 2021 | Appointment of Mr John Henson Moses as a director on 2021-04-01 |
24/11/2124 November 2021 | Cessation of Janice Elizabeth Moses as a person with significant control on 2021-03-31 |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
11/01/2111 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
22/04/2022 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES |
09/09/199 September 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN HENSON MOSES / 04/12/2018 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/04/1929 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES |
04/12/184 December 2018 | REGISTERED OFFICE CHANGED ON 04/12/2018 FROM GROVE HOUSE CHEVENING CROSS ROAD CHEVENING SEVENOAKS KENT TN14 6HF |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
14/04/1814 April 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
28/04/1728 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
19/04/1619 April 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
22/03/1622 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
21/05/1521 May 2015 | DIRECTOR APPOINTED MRS JANICE ELIZABETH MOSES |
21/05/1521 May 2015 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MOSES |
30/04/1530 April 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14 |
09/04/159 April 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
15/04/1415 April 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
19/03/1319 March 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
28/01/1328 January 2013 | REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 6 RIVERHEAD HOUSE, WORSHIPS HILL SEVENOAKS KENT TN13 2AP |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
27/03/1227 March 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
26/04/1126 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
30/03/1130 March 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
30/04/1030 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENSON MOSES / 06/04/2010 |
06/04/106 April 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
29/05/0929 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
23/03/0923 March 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
06/05/086 May 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
28/03/0728 March 2007 | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS |
13/03/0713 March 2007 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/07/07 |
14/03/0614 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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