JOHN M HENDERSON MACHINES LIMITED - CHEADLE


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

Description Filing date
Accounts. Accounts type small. 2024-03-25 View Report
Confirmation statement. Statement with no updates. 2023-12-07 View Report
Accounts. Accounts type small. 2023-03-29 View Report
Confirmation statement. Statement with no updates. 2022-11-24 View Report
Accounts. Accounts type small. 2022-03-30 View Report
Confirmation statement. Statement with no updates. 2021-11-30 View Report
Accounts. Accounts type small. 2021-04-27 View Report
Persons with significant control. Psc name: Kentnere Limited. Notification date: 2019-10-11. 2021-04-06 View Report
Persons with significant control. Psc name: Stephen Patrick Haywood. Cessation date: 2019-09-11. 2021-04-06 View Report
Officers. Appointment date: 2021-03-19. Officer name: Mr Christopher Richard Bridgland. 2021-03-19 View Report
Officers. Officer name: David Charles Alexander Robertson. Termination date: 2021-03-19. 2021-03-19 View Report
Confirmation statement. Statement with no updates. 2020-12-22 View Report
Auditors. Auditors resignation company. 2020-09-15 View Report
Accounts. Accounts type small. 2020-01-02 View Report
Officers. Officer name: Mr David Charles Alexander Robertson. Appointment date: 2019-12-10. 2019-12-11 View Report
Officers. Officer name: Stephen Patrick Haywood. Termination date: 2019-12-10. 2019-12-11 View Report
Confirmation statement. Statement with no updates. 2019-10-28 View Report
Accounts. Accounts type small. 2018-12-20 View Report
Confirmation statement. Statement with no updates. 2018-10-30 View Report
Accounts. Accounts type small. 2018-03-22 View Report
Confirmation statement. Statement with no updates. 2017-11-24 View Report
Accounts. Accounts type small. 2017-03-13 View Report
Confirmation statement. Statement with updates. 2016-11-04 View Report
Mortgage. Charge number: 092741910001. Charge creation date: 2016-04-29. 2016-05-09 View Report
Accounts. Accounts type total exemption small. 2016-03-02 View Report
Annual return. With made up date full list shareholders. 2015-10-28 View Report
Address. Change date: 2015-03-17. New address: Churchfield House 5 the Crescent Cheadle Cheshire SK8 1PS. Old address: 4 Oxford Court Manchester M2 3WQ United Kingdom. 2015-03-17 View Report
Accounts. Change account reference date company current shortened. 2015-03-17 View Report
Officers. Officer name: Paul Cooper. Appointment date: 2014-11-21. 2014-12-17 View Report
Officers. Officer name: Gary John Mccombie. Appointment date: 2014-11-21. 2014-12-17 View Report
Officers. Officer name: Stephen Haywood. Appointment date: 2014-11-21. 2014-12-17 View Report
Capital. Capital allotment shares. 2014-12-17 View Report
Resolution. Description: Resolutions. 2014-12-17 View Report
Change of name. Description: Company name changed trimoro LTD\certificate issued on 15/12/14. 2014-12-15 View Report
Change of name. Change of name notice. 2014-12-15 View Report
Officers. Officer name: Osker Heiman. Termination date: 2014-11-21. 2014-11-21 View Report
Address. Change date: 2014-11-21. Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom. New address: 4 Oxford Court Manchester M2 3WQ. 2014-11-21 View Report
Incorporation. Capital: GBP 1 2014-10-21 View Report