Advanced company searchLink opens in new window

HENRY SANDERSON INTERIORS LTD

Company number 05728482

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)
19 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
19 Dec 2023 PSC04 Change of details for Mr Timothy Sanderson Wilson as a person with significant control on 19 December 2023
04 Nov 2023 AD01 Registered office address changed from 23 West Street West Street Marlow Buckinghamshire SL7 2LS England to 23 West Street Marlow SL7 2LS on 4 November 2023
04 Nov 2023 AD01 Registered office address changed from The Clock House Station Approach Marlow Buckinghamshire SL7 1NT England to 23 West Street West Street Marlow Buckinghamshire SL7 2LS on 4 November 2023
05 Oct 2023 AA Micro company accounts made up to 31 March 2023
16 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with updates
18 Aug 2022 AA Micro company accounts made up to 31 March 2022
15 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with updates
13 Dec 2021 PSC04 Change of details for Mr Timothy Sanderson Wilson as a person with significant control on 10 December 2021
10 Dec 2021 CH01 Director's details changed for Mr Timothy Sanderson Wilson on 10 December 2021
10 Dec 2021 PSC04 Change of details for Mr Timothy Sanderson Wilson as a person with significant control on 10 December 2021
10 Dec 2021 SH01 Statement of capital following an allotment of shares on 10 December 2021
  • GBP 1,000
10 Dec 2021 CERTNM Company name changed the essential design company LTD\certificate issued on 10/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-08
25 Nov 2021 PSC07 Cessation of Henry Sanderson & Co Limited as a person with significant control on 4 February 2021
25 Nov 2021 PSC07 Cessation of Mohammad Marai Mahfouz Binmahfouz as a person with significant control on 4 February 2021
25 Nov 2021 PSC07 Cessation of Mahfouz Marai Mahfouz Binmahfouz as a person with significant control on 4 February 2021
18 Nov 2021 AA Micro company accounts made up to 31 March 2021
05 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with updates
05 Feb 2021 SH01 Statement of capital following an allotment of shares on 4 February 2021
  • GBP 100
25 Jan 2021 AD01 Registered office address changed from 23 West Street Marlow Bucks SL7 2LS to The Clock House Station Approach Marlow Buckinghamshire SL7 1NT on 25 January 2021
01 May 2020 AA Micro company accounts made up to 31 March 2020
21 Apr 2020 TM02 Termination of appointment of Steve Pennington as a secretary on 21 April 2020
02 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
22 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Oct 2019 MR04 Satisfaction of charge 3 in full