HENRIDGE DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 03872021 |
Category | Private Limited Company |
Incorporated | 05 Nov 1999 |
Age | 24 years, 7 months |
Jurisdiction | England Wales |
SUMMARY
HENRIDGE DEVELOPMENTS LIMITED is an active private limited company with number 03872021. It was incorporated 24 years, 7 months ago, on 05 November 1999. The company address is 1556 Stratford Road 1556 Stratford Road, Birmingham, B28 9HA, West Midlands.
Company Fillings
Gazette filings brought up to date
Date: 03 Feb 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 31 Jan 2024
Action Date: 02 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-02
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2024
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Dissolved compulsory strike off suspended
Date: 16 May 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 30 Dec 2022
Action Date: 02 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-02
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 02 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-02
Documents
Accounts with accounts type micro entity
Date: 01 May 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Gazette filings brought up to date
Date: 10 Apr 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Apr 2021
Action Date: 02 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-02
Documents
Dissolved compulsory strike off suspended
Date: 16 May 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 02 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-02
Documents
Gazette filings brought up to date
Date: 03 Apr 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2018
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 02 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-02
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 05 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-05
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 05 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-05
Documents
Termination director company with name termination date
Date: 10 Nov 2014
Action Date: 23 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-02-23
Officer name: Valerie Ann Woolridge
Documents
Termination secretary company with name termination date
Date: 10 Nov 2014
Action Date: 23 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-02-23
Officer name: Valerie Ann Woolridge
Documents
Mortgage create with deed with charge number
Date: 10 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 038720210004
Documents
Mortgage satisfy charge full
Date: 25 Apr 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts amended with made up date
Date: 20 Jan 2014
Action Date: 30 Apr 2012
Category: Accounts
Type: AAMD
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 05 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-05
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2012
Action Date: 05 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-05
Documents
Appoint person director company with name
Date: 13 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tracey Nichola Phillips
Documents
Appoint person director company with name
Date: 13 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Anthony Woolridge
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date
Date: 23 Nov 2011
Action Date: 05 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-05
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date
Date: 01 Dec 2010
Action Date: 05 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-05
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 05 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-05
Documents
Legacy
Date: 13 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/08; no change of members
Documents
Legacy
Date: 13 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 13 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 06 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 19 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/05; full list of members
Documents
Legacy
Date: 28 Oct 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Oct 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 26 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 10 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 12 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/02; full list of members
Documents
Legacy
Date: 30 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 01 Jun 2001
Category: Capital
Type: 88(2)R
Description: Ad 06/11/00--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 22 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/00 to 30/04/01
Documents
Legacy
Date: 14 Nov 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/00; full list of members
Documents
Legacy
Date: 08 Nov 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 Nov 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 16/11/99 from: 209 luckwell road bristol avon BS3 3HD
Documents
Legacy
Date: 16 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
ELLIOTT HOUSE,OSWESTRY,SY11 2SZ
Number: | 04100807 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEPT DFM, ANCHOR HOUSE,OXFORD,OX2 7JF
Number: | 06102209 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ANDROMEDA HOUSE, CALLEVA PARK,BERKSHIRE,RG7 8AP
Number: | 06199266 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET, FIRST FLOOR,LONDON,W1W 7LT
Number: | 11820300 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 PENTON STREET,LONDON,N1 9QA
Number: | 07746563 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MORTIMER STREET,BIRKENHEAD,CH41 5EU
Number: | 07830002 |
Status: | ACTIVE |
Category: | Private Limited Company |