HENMANS LIMITED - NOTTINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-12-18 View Report
Confirmation statement. Statement with no updates. 2023-06-09 View Report
Accounts. Accounts type dormant. 2022-12-20 View Report
Persons with significant control. Change date: 2022-10-27. Psc name: Henmans Freeth Llp. 2022-10-27 View Report
Confirmation statement. Statement with no updates. 2022-06-08 View Report
Accounts. Accounts type dormant. 2021-12-17 View Report
Confirmation statement. Statement with no updates. 2021-06-02 View Report
Accounts. Accounts type dormant. 2021-03-19 View Report
Confirmation statement. Statement with no updates. 2020-06-04 View Report
Accounts. Accounts type dormant. 2019-11-29 View Report
Confirmation statement. Statement with updates. 2019-06-07 View Report
Resolution. Description: Resolutions. 2018-12-17 View Report
Accounts. Accounts type dormant. 2018-12-17 View Report
Officers. Officer name: Malcolm David Sadler. Termination date: 2018-03-31. 2018-07-10 View Report
Confirmation statement. Statement with no updates. 2018-06-11 View Report
Address. Old address: 5000 John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2BH. Change date: 2018-02-08. New address: Cumberland Court 80 Mount Street Nottingham NG1 6HH. 2018-02-08 View Report
Accounts. Accounts type dormant. 2017-12-15 View Report
Confirmation statement. Statement with updates. 2017-06-07 View Report
Accounts. Accounts type dormant. 2016-12-14 View Report
Officers. Appointment date: 2016-12-05. Officer name: Mr Paul Derek Thorogood. 2016-12-05 View Report
Annual return. With made up date full list shareholders. 2016-06-07 View Report
Accounts. Accounts type dormant. 2015-12-15 View Report
Annual return. With made up date full list shareholders. 2015-06-29 View Report
Accounts. Accounts type dormant. 2014-12-19 View Report
Annual return. With made up date full list shareholders. 2014-06-24 View Report
Accounts. Accounts type dormant. 2013-12-19 View Report
Annual return. With made up date full list shareholders. 2013-06-28 View Report
Officers. Officer name: Julia Iball. 2013-06-28 View Report
Accounts. Change account reference date company previous extended. 2013-06-14 View Report
Annual return. With made up date full list shareholders. 2012-07-13 View Report
Accounts. Accounts type dormant. 2012-06-20 View Report
Officers. Officer name: Richard Shallard. 2011-10-07 View Report
Officers. Officer name: Richard Shallard. 2011-10-06 View Report
Officers. Officer name: Mr Malcolm David Sadler. 2011-10-06 View Report
Annual return. With made up date full list shareholders. 2011-06-10 View Report
Accounts. Accounts type dormant. 2011-05-03 View Report
Officers. Change date: 2010-06-02. Officer name: Carfax Corporate Services Limited. 2010-06-14 View Report
Annual return. With made up date full list shareholders. 2010-06-10 View Report
Officers. Officer name: Julia Iball. Change date: 2010-06-02. 2010-06-09 View Report
Officers. Change date: 2010-06-02. Officer name: Richard Patrick Rawcliffe Shallard. 2010-06-09 View Report
Accounts. Accounts type dormant. 2010-05-14 View Report
Annual return. Legacy. 2009-06-10 View Report
Accounts. Accounts type dormant. 2008-11-21 View Report
Accounts. Accounts type dormant. 2008-07-09 View Report
Annual return. Legacy. 2008-06-02 View Report
Accounts. Accounts type dormant. 2007-06-15 View Report
Annual return. Legacy. 2007-06-07 View Report
Officers. Description: Secretary's particulars changed. 2007-06-07 View Report
Address. Description: Registered office changed on 10/04/07 from: 116 st aldates, oxford, oxfordshire OX1 1HA. 2007-04-10 View Report