Advanced company searchLink opens in new window

HENTY CONSTRUCTION SOUTH EAST LIMITED

Company number 07579863

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)
29 Jun 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 2
13 May 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
08 Jul 2014 AA Total exemption full accounts made up to 31 March 2014
10 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
06 Feb 2014 CH01 Director's details changed for Ben Henty on 5 February 2014
02 Oct 2013 CH01 Director's details changed for Ben Henty on 2 October 2013
30 Jul 2013 AA Total exemption full accounts made up to 31 March 2013
28 Jun 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
10 Aug 2012 AA Total exemption full accounts made up to 31 March 2012
26 Jun 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
15 Jun 2011 CERTNM Company name changed ben hently LIMITED\certificate issued on 15/06/11
  • RES15 ‐ Change company name resolution on 2011-06-15
  • NM01 ‐ Change of name by resolution
15 Jun 2011 CH01 Director's details changed for Ben Hently on 15 June 2011
15 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 May 2011 AD01 Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom on 18 May 2011
18 May 2011 CERTNM Company name changed DDL149 LIMITED\certificate issued on 18/05/11
  • RES15 ‐ Change company name resolution on 2011-05-18
  • NM01 ‐ Change of name by resolution
18 May 2011 AP04 Appointment of Dyer + Co Secretarial Services Ltd as a secretary
18 May 2011 AP01 Appointment of Ben Hently as a director
18 May 2011 TM01 Termination of appointment of Daniel Dwyer as a director
28 Mar 2011 NEWINC Incorporation