(TM01) Director's appointment terminated on 25th April 2023
filed on: 11th, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th November 2022
filed on: 7th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 24th April 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 24th April 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 095598600001 in full
filed on: 1st, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 095598600002 in full
filed on: 20th, July 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th April 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On 22nd September 2020 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd September 2020 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On 1st July 2020 director's details were changed
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th April 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 1st April 2020 director's details were changed
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 24th April 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th November 2018
filed on: 18th, March 2019
| accounts
|
Free Download
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095598600002, created on 25th July 2018
filed on: 30th, July 2018
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 095598600001, created on 30th May 2018
filed on: 30th, May 2018
| mortgage
|
Free Download
(43 pages)
|
(CH01) On 16th May 2018 director's details were changed
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th April 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 23rd April 2018
filed on: 27th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 19th February 2018
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 24th April 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 23rd November 2016
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 25th April 2016: 120.00 GBP
filed on: 23rd, November 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th April 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 11th May 2016: 1.00 GBP
capital
|
|
(CH01) On 26th January 2016 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th February 2016
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th February 2016
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed henwood twenty LIMITEDcertificate issued on 22/10/15
filed on: 22nd, October 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 24th, April 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|