HENDER HOMES LIMITED
Status | ACTIVE |
Company No. | 06207386 |
Category | Private Limited Company |
Incorporated | 10 Apr 2007 |
Age | 17 years, 1 month, 22 days |
Jurisdiction | England Wales |
SUMMARY
HENDER HOMES LIMITED is an active private limited company with number 06207386. It was incorporated 17 years, 1 month, 22 days ago, on 10 April 2007. The company address is Irish Square Irish Square, St Asaph, LL17 0RN, Denbighshire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 15 May 2024
Action Date: 10 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-10
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 12 Apr 2023
Action Date: 10 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-10
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 15 Jun 2022
Action Date: 10 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-10
Documents
Change account reference date company previous extended
Date: 26 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA01
New date: 2021-08-31
Made up date: 2021-08-29
Documents
Accounts with accounts type total exemption full
Date: 26 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 27 May 2021
Action Date: 27 May 2021
Category: Address
Type: AD01
Old address: C/O Sianroberts 10 Mostyn Street Llandudno Gwynedd LL30 2PS Wales
New address: Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN
Change date: 2021-05-27
Documents
Confirmation statement with no updates
Date: 15 Apr 2021
Action Date: 10 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-10
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change account reference date company previous shortened
Date: 29 May 2020
Action Date: 29 Aug 2019
Category: Accounts
Type: AA01
Made up date: 2019-08-30
New date: 2019-08-29
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 10 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-10
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Change account reference date company previous shortened
Date: 31 May 2018
Action Date: 30 Aug 2017
Category: Accounts
Type: AA01
Made up date: 2017-08-31
New date: 2017-08-30
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 10 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-10
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 10 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-10
Documents
Accounts with accounts type total exemption small
Date: 20 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 10 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-10
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 27 May 2015
Action Date: 27 May 2015
Category: Address
Type: AD01
New address: C/O Sianroberts 10 Mostyn Street Llandudno Gwynedd LL30 2PS
Old address: 19 Trinity Square Llandudno North Wales LL30 2rd
Change date: 2015-05-27
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2015
Action Date: 10 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-10
Documents
Accounts with accounts type total exemption small
Date: 20 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2014
Action Date: 10 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-10
Documents
Accounts with accounts type total exemption small
Date: 29 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2013
Action Date: 10 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-10
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 10 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-10
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 10 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-10
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2010
Action Date: 10 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-10
Documents
Change person secretary company with change date
Date: 14 Apr 2010
Action Date: 10 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-10
Officer name: Gerald Spencer Hender
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 10 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lorna Ann Hender
Change date: 2010-04-10
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 10 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-10
Officer name: Gerald Spencer Hender
Documents
Legacy
Date: 17 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 08 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/2008 to 31/08/2008
Documents
Legacy
Date: 15 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 15/04/08\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 15 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/08; full list of members
Documents
Legacy
Date: 13 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 10 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
25A ST. MUNGO STREET,GLASGOW,G64 1QT
Number: | SC556653 |
Status: | ACTIVE |
Category: | Private Limited Company |
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 08899516 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 FOSSE WAY,SYSTON,LE7 1NF
Number: | 08990234 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O. LEADERMANS ST CHRISTOPHERS HOUSE,,LETCHWORTH GARDEN CITY,,SG6 1PT
Number: | 08123947 |
Status: | ACTIVE |
Category: | Private Limited Company |
MECHANICAL BUILDING PRODUCTS LIMITED
SAXON HOUSE,CHELTENHAM,GL52 6QX
Number: | 08602003 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
OFFICE 21 THE BUSINESS CENTRE,PLYMOUTH,PL4 0EG
Number: | 07082712 |
Status: | ACTIVE |
Category: | Private Limited Company |