- Company Overview for HENRY NELSON & JAMES LTD (08646816)
- Filing history for HENRY NELSON & JAMES LTD (08646816)
- People for HENRY NELSON & JAMES LTD (08646816)
- Charges for HENRY NELSON & JAMES LTD (08646816)
- More for HENRY NELSON & JAMES LTD (08646816)
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) |
---|---|---|---|
21 Jun 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
23 Apr 2024 | AA | Micro company accounts made up to 31 August 2023 | |
12 Dec 2023 | TM01 | Termination of appointment of Lenah Hama as a director on 30 November 2023 | |
27 Aug 2023 | AP01 | Appointment of Mrs Lenah Hama as a director on 14 August 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
04 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
24 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
31 May 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
27 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
24 Aug 2020 | CH01 | Director's details changed for Mr Mgcini Ernest Bhebhe on 5 June 2020 | |
10 Jun 2020 | AD01 | Registered office address changed from 40 Pinewood Avenue Wood End Atherstone CV9 2RS England to 66 Main Road Austrey Atherstone CV9 3EG on 10 June 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
08 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
15 Oct 2019 | CH01 | Director's details changed for Mr Mgcini Ernest Bhebhe on 14 October 2019 | |
15 Oct 2019 | PSC04 | Change of details for Mr Mgcini Ernest Bhebhe as a person with significant control on 14 October 2019 | |
21 Jun 2019 | AAMD | Amended total exemption full accounts made up to 31 August 2018 | |
28 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
13 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
31 Aug 2018 | MR01 | Registration of charge 086468160002, created on 29 August 2018 | |
29 Aug 2018 | MR01 | Registration of charge 086468160001, created on 29 August 2018 | |
25 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
05 Apr 2018 | CS01 | Confirmation statement made on 23 March 2018 with updates | |
02 Jan 2018 | AD01 | Registered office address changed from 981a Tyburn Road Birmingham B24 0TJ United Kingdom to 40 Pinewood Avenue Wood End Atherstone CV9 2RS on 2 January 2018 | |
28 Apr 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates |