Advanced company searchLink opens in new window

HENDERSON EMPLOYEE BENEFITS LIMITED

Company number 00889002

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jan 2018 PSC02 Notification of J E Henderson Holdings Limited as a person with significant control on 1 December 2017
10 Jan 2018 PSC07 Cessation of Henderson Insurance Brokers Limited as a person with significant control on 1 December 2017
09 Jan 2018 AD01 Registered office address changed from Trueman House Capitol Park Tingley Leeds West Yorkshire LS27 0TS to Somerby Hall Somerby Barnetby North Lincolnshire DN38 6EX on 9 January 2018
23 Oct 2017 AA Accounts for a small company made up to 30 April 2017
06 Feb 2017 AA Full accounts made up to 30 April 2016
16 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
28 Jun 2016 AD03 Register(s) moved to registered inspection location Schiphol Way Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB
28 Jun 2016 AD02 Register inspection address has been changed to Schiphol Way Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB
23 Mar 2016 MR01 Registration of charge 008890020005, created on 21 March 2016
10 Feb 2016 AA Accounts for a small company made up to 30 April 2015
27 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 500,000
09 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 500,000
09 Jan 2015 AD02 Register inspection address has been changed to Henderson Insurance Brokers Limited Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB
16 Dec 2014 AA Accounts for a small company made up to 30 April 2014
27 Aug 2014 MR01 Registration of charge 008890020004, created on 26 August 2014
20 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 500,000
20 Dec 2013 AA Accounts for a small company made up to 30 April 2013
30 Jul 2013 AP03 Appointment of Rebecca Mary Henderson as a secretary
23 Jul 2013 TM02 Termination of appointment of Stephen Farrow as a secretary
25 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
13 Dec 2012 AA Accounts for a small company made up to 30 April 2012
30 Oct 2012 CH01 Director's details changed for Mrs Sarah Shaw on 30 October 2012
30 Oct 2012 CH01 Director's details changed for Mr Joseph Edgar Henderson on 29 October 2012
29 Oct 2012 CH01 Director's details changed for Stephen Farrow on 29 October 2012
29 Oct 2012 CH03 Secretary's details changed for Stephen Farrow on 29 October 2012