Advanced company searchLink opens in new window

HENRY SANDERSON HOMES LIMITED

Company number 03730112

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2020 AA Micro company accounts made up to 29 February 2020
31 Mar 2020 TM02 Termination of appointment of Steve Pennington as a secretary on 30 March 2020
31 Mar 2020 DS01 Application to strike the company off the register
07 Feb 2020 AA01 Current accounting period shortened from 31 March 2020 to 29 February 2020
22 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 Apr 2017 AP03 Appointment of Mr Steve Pennington as a secretary on 23 April 2017
11 Apr 2017 AA Total exemption small company accounts made up to 31 March 2016
11 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
28 Nov 2016 TM02 Termination of appointment of Natalie Sweet as a secretary on 16 November 2016
27 Jun 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
27 Jun 2016 CH01 Director's details changed for Mr Timothy Sanderson Wilson on 20 June 2016
25 Jun 2016 AD01 Registered office address changed from Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB to 23 West Street Marlow Bucks SL7 2LS on 25 June 2016
25 Jun 2016 AP03 Appointment of Natalie Sweet as a secretary on 16 June 2016
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
31 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
23 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
05 Mar 2015 CH01 Director's details changed for Mr Timothy Sanderson Wilson on 28 February 2015
01 Apr 2014 AA Total exemption small company accounts made up to 31 March 2013