Advanced company searchLink opens in new window

HENTONS CORPORATE SERVICES LIMITED

Company number 12600515

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)
02 Feb 2024 AA Total exemption full accounts made up to 30 April 2023
27 Oct 2023 CS01 Confirmation statement made on 27 October 2023 with updates
23 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
02 May 2023 AA Total exemption full accounts made up to 30 April 2022
27 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
27 Oct 2022 TM01 Termination of appointment of Peter Watson as a director on 27 October 2022
29 Apr 2022 AA01 Current accounting period shortened from 31 July 2022 to 30 April 2022
11 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
29 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with updates
16 Sep 2021 MA Memorandum and Articles of Association
16 Sep 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-change of name 31/08/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Sep 2021 SH08 Change of share class name or designation
04 Sep 2021 PSC05 Change of details for Hentons (Group) Llp as a person with significant control on 31 August 2021
02 Sep 2021 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 200
02 Sep 2021 PSC04 Change of details for Mrs Samantha Louise Sellars as a person with significant control on 31 August 2021
02 Sep 2021 PSC04 Change of details for Mr Christopher Sellars as a person with significant control on 31 August 2021
02 Sep 2021 PSC02 Notification of Hentons (Group) Llp as a person with significant control on 31 August 2021
02 Sep 2021 AD01 Registered office address changed from 4 Hans House Cordwallis Street Maidenhead Berkshire SL6 7BE England to Northgate 118 North Street Leeds LS2 7PN on 2 September 2021
02 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-31
02 Sep 2021 AP01 Appointment of Mr Peter Watson as a director on 31 August 2021
02 Sep 2021 AP01 Appointment of Mr Nadeem Ahmed as a director on 31 August 2021
18 May 2021 AA01 Current accounting period extended from 31 May 2021 to 31 July 2021
18 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
05 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-04
13 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted