JONATHAN HENDRY ARCHITECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/11/245 November 2024 | Confirmation statement made on 2024-10-28 with updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2023-10-31 |
10/05/2410 May 2024 | Termination of appointment of Richie Ian Tutill as a director on 2022-12-23 |
10/11/2310 November 2023 | Confirmation statement made on 2023-10-28 with no updates |
10/11/2310 November 2023 | Change of details for Mrs Katy Rebecca Hendry as a person with significant control on 2023-10-19 |
10/11/2310 November 2023 | Change of details for Mr Jonathan James Hendry as a person with significant control on 2023-10-19 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/04/2326 April 2023 | Register inspection address has been changed from 15 Chequergate Louth Lincolnshire LN11 0LJ England to Oxley House Lincoln Way Louth Lincolnshire LN11 0LS |
08/11/228 November 2022 | Confirmation statement made on 2022-10-28 with updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2021-10-31 |
25/11/2125 November 2021 | Confirmation statement made on 2021-10-28 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
11/11/1911 November 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
04/10/194 October 2019 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN JAMES HENDRY / 25/07/2017 |
16/07/1916 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
03/08/173 August 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS KATY REBECCA HENDRY / 18/07/2017 |
03/08/173 August 2017 | PSC'S CHANGE OF PARTICULARS / MRS KATY REBECCA HENDRY / 18/07/2017 |
03/08/173 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES HENDRY / 18/07/2017 |
03/08/173 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATY REBECCA HENDRY / 18/07/2017 |
03/08/173 August 2017 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN JAMES HENDRY / 18/07/2017 |
03/08/173 August 2017 | REGISTERED OFFICE CHANGED ON 03/08/2017 FROM THE HOLTON BUSINESS PARK HOLTON-LE-CLAY GRIMSBY DN36 5EE |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/11/167 November 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
05/11/165 November 2016 | SAIL ADDRESS CREATED |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/12/1517 December 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
09/12/149 December 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/05/1420 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/11/1320 November 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
27/11/1227 November 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/12/112 December 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/12/102 December 2010 | Annual return made up to 28 October 2010 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
01/12/091 December 2009 | Annual return made up to 28 October 2009 with full list of shareholders |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
08/08/098 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KATY HENDRY / 06/05/2009 |
08/08/098 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HENDRY / 06/05/2009 |
24/02/0924 February 2009 | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | APPOINTMENT TERMINATED DIRECTOR GLENN JEFFREY |
18/06/0818 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
29/02/0829 February 2008 | DIRECTOR APPOINTED KATY HENDRY |
11/01/0811 January 2008 | RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS |
01/08/071 August 2007 | NEW DIRECTOR APPOINTED |
15/03/0715 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
03/03/073 March 2007 | DIRECTOR RESIGNED |
23/11/0623 November 2006 | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS |
02/05/062 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
31/10/0531 October 2005 | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS |
13/04/0513 April 2005 | NEW DIRECTOR APPOINTED |
03/11/043 November 2004 | NEW SECRETARY APPOINTED |
03/11/043 November 2004 | SECRETARY RESIGNED |
03/11/043 November 2004 | NEW DIRECTOR APPOINTED |
03/11/043 November 2004 | DIRECTOR RESIGNED |
28/10/0428 October 2004 | 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