Advanced company searchLink opens in new window

HENSONS COURT MANAGEMENT LIMITED

Company number 05664776

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
09 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
27 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
10 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with updates
30 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
08 Mar 2022 TM01 Termination of appointment of Deborah Skelson as a director on 20 December 2020
04 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with updates
01 Nov 2021 AP01 Appointment of Mr John Carter as a director on 13 October 2021
30 Jun 2021 AA Accounts for a small company made up to 30 June 2020
13 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with updates
30 Mar 2020 AA Accounts for a small company made up to 30 June 2019
15 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
10 Jun 2019 AP01 Appointment of Mr Johannes Leonardus Maria Heemskerk as a director on 10 June 2019
29 Mar 2019 AA Accounts for a small company made up to 30 June 2018
15 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
27 Mar 2018 AA Accounts for a small company made up to 30 June 2017
05 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
13 Oct 2017 TM01 Termination of appointment of Janet Vera Sheppard as a director on 10 October 2017
05 Apr 2017 AA Accounts for a small company made up to 30 June 2016
06 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
22 Jun 2016 AP01 Appointment of Mr Ian Robert Poynton as a director on 6 April 2016
14 Mar 2016 AA Accounts for a small company made up to 30 June 2015
27 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 15
27 Jan 2016 AD01 Registered office address changed from 1a George Street George Street Hinckley Leicestershire LE10 0AL England to 1a George Street Hinckley Leicestershire LE10 0AL on 27 January 2016
06 Oct 2015 AD01 Registered office address changed from 3 the Horsefair Hinckley Leicestershire LE10 0AN to 1a George Street George Street Hinckley Leicestershire LE10 0AL on 6 October 2015