Change of name. Description: Company name changed bis henderson holdings LIMITED\certificate issued on 24/10/23. |
2023-10-24 |
View Report |
Change of name. Change of name notice. |
2023-10-24 |
View Report |
Accounts. Legacy. |
2023-10-22 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. |
2023-10-22 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. |
2023-10-22 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2023-10-18 |
View Report |
Accounts. Legacy. |
2023-10-18 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. |
2023-10-18 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. |
2023-10-18 |
View Report |
Mortgage. Charge number: 119715180001. |
2023-07-10 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-19 |
View Report |
Persons with significant control. Change date: 2023-04-21. Psc name: Boston Bidco Limited. |
2023-04-21 |
View Report |
Address. Old address: Grange Park Court Roman Way Northampton Northamptonshire NN4 5EA United Kingdom. New address: 21-25 Appleby Lodge Way Wellingborough Northamptonshire NN8 6BT. Change date: 2023-04-21. |
2023-04-21 |
View Report |
Accounts. Change account reference date company previous shortened. |
2023-01-16 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2022-11-29 |
View Report |
Accounts. Legacy. |
2022-11-29 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/22. |
2022-11-29 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 28/02/22. |
2022-11-29 |
View Report |
Officers. Officer name: Andrew John Kaye. Change date: 2022-05-21. |
2022-08-05 |
View Report |
Confirmation statement. Statement with updates. |
2022-05-03 |
View Report |
Accounts. Accounts type group. |
2022-01-21 |
View Report |
Persons with significant control. Psc name: Boston Bidco Limited. Notification date: 2021-04-27. |
2021-09-07 |
View Report |
Persons with significant control. Cessation date: 2021-04-27. Psc name: Andrew John Kaye. |
2021-09-07 |
View Report |
Persons with significant control. Psc name: Sidney Holian. Cessation date: 2021-04-27. |
2021-09-07 |
View Report |
Officers. Appointment date: 2021-08-02. Officer name: Thomas Edward Fitzgerald. |
2021-09-02 |
View Report |
Resolution. Description: Resolutions. |
2021-05-25 |
View Report |
Incorporation. Memorandum articles. |
2021-05-25 |
View Report |
Resolution. Description: Resolutions. |
2021-05-21 |
View Report |
Resolution. Description: Resolutions. |
2021-05-21 |
View Report |
Incorporation. Memorandum articles. |
2021-05-21 |
View Report |
Capital. Capital name of class of shares. |
2021-05-21 |
View Report |
Confirmation statement. Statement with updates. |
2021-05-19 |
View Report |
Persons with significant control. Change date: 2020-11-20. Psc name: Andrew John Kaye. |
2021-05-11 |
View Report |
Officers. Officer name: Stephen John Chambers. Termination date: 2021-04-27. |
2021-05-10 |
View Report |
Officers. Termination date: 2021-04-27. Officer name: Stephen John Chambers. |
2021-05-10 |
View Report |
Capital. Capital allotment shares. |
2021-05-10 |
View Report |
Persons with significant control. Psc name: Sidney Holian. Notification date: 2021-04-27. |
2021-05-10 |
View Report |
Mortgage. Charge number: 119715180001. Charge creation date: 2021-04-27. |
2021-05-04 |
View Report |
Persons with significant control. Psc name: Mark Stanley Botham. Cessation date: 2020-11-20. |
2021-04-20 |
View Report |
Accounts. Accounts type group. |
2021-03-09 |
View Report |
Capital. Capital return purchase own shares. |
2021-02-23 |
View Report |
Capital. Capital cancellation shares. |
2021-01-08 |
View Report |
Resolution. Description: Resolutions. |
2021-01-06 |
View Report |
Resolution. Description: Resolutions. |
2021-01-06 |
View Report |
Officers. Officer name: Mark Stanley Botham. Termination date: 2020-11-20. |
2020-11-27 |
View Report |
Accounts. Change account reference date company previous shortened. |
2020-10-23 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-12 |
View Report |
Officers. Change date: 2020-01-13. Officer name: Mr Stephen John Chambers. |
2020-01-31 |
View Report |
Address. New address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR. |
2019-11-27 |
View Report |
Address. New address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR. |
2019-11-22 |
View Report |