Download leads from Nexok and grow your business. Find out more

Henfield Homes Limited

Documents

Total Documents57
Total Pages252

Filing History

8 October 2020Confirmation statement made on 8 October 2020 with no updates
7 September 2020Micro company accounts made up to 31 March 2020
17 October 2019Confirmation statement made on 8 October 2019 with no updates
11 June 2019Micro company accounts made up to 31 March 2019
22 October 2018Confirmation statement made on 8 October 2018 with no updates
28 June 2018Micro company accounts made up to 31 March 2018
3 November 2017Confirmation statement made on 8 October 2017 with updates
3 November 2017Confirmation statement made on 8 October 2017 with updates
9 August 2017Total exemption full accounts made up to 31 March 2017
9 August 2017Total exemption full accounts made up to 31 March 2017
17 November 2016Confirmation statement made on 8 October 2016 with updates
17 November 2016Confirmation statement made on 8 October 2016 with updates
30 August 2016Total exemption small company accounts made up to 31 March 2016
30 August 2016Total exemption small company accounts made up to 31 March 2016
13 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
13 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
13 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
14 August 2015Total exemption small company accounts made up to 31 March 2015
14 August 2015Total exemption small company accounts made up to 31 March 2015
21 October 2014Director's details changed for Sean Bidwell on 25 July 2014
21 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
21 October 2014Registered office address changed from C/O Sean Bidwell 26 Mallard Way Henfield West Sussex BN5 9HF to The Pools Shoreham Road Henfield West Sussex BN5 9SE on 21 October 2014
21 October 2014Registered office address changed from C/O Sean Bidwell 26 Mallard Way Henfield West Sussex BN5 9HF to The Pools Shoreham Road Henfield West Sussex BN5 9SE on 21 October 2014
21 October 2014Director's details changed for Sean Bidwell on 25 July 2014
21 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
21 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
20 May 2014Total exemption small company accounts made up to 31 March 2014
20 May 2014Total exemption small company accounts made up to 31 March 2014
17 December 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
17 December 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
17 December 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
28 June 2013Total exemption small company accounts made up to 31 March 2013
28 June 2013Total exemption small company accounts made up to 31 March 2013
4 December 2012Annual return made up to 8 October 2012 with a full list of shareholders
4 December 2012Annual return made up to 8 October 2012 with a full list of shareholders
4 December 2012Annual return made up to 8 October 2012 with a full list of shareholders
16 October 2012Current accounting period extended from 31 October 2012 to 31 March 2013
16 October 2012Current accounting period extended from 31 October 2012 to 31 March 2013
11 July 2012Accounts for a dormant company made up to 31 October 2011
11 July 2012Accounts for a dormant company made up to 31 October 2011
14 June 2012Termination of appointment of Audrey Collins as a secretary
14 June 2012Registered office address changed from C/O Greystone Accountancy Serv. Ltd Greystone Hse 23 Hazeldene Meads, Dyke Road Avenue Brighton East Sussex BN1 5LR United Kingdom on 14 June 2012
14 June 2012Registered office address changed from C/O Greystone Accountancy Serv. Ltd Greystone Hse 23 Hazeldene Meads, Dyke Road Avenue Brighton East Sussex BN1 5LR United Kingdom on 14 June 2012
14 June 2012Termination of appointment of Audrey Collins as a secretary
5 January 2012Annual return made up to 8 October 2011 with a full list of shareholders
5 January 2012Annual return made up to 8 October 2011 with a full list of shareholders
5 January 2012Annual return made up to 8 October 2011 with a full list of shareholders
28 October 2010Appointment of Audrey Collins as a secretary
28 October 2010Appointment of Audrey Collins as a secretary
28 October 2010Appointment of Sean Bidwell as a director
28 October 2010Appointment of Sean Bidwell as a director
12 October 2010Termination of appointment of Dunstana Davies as a director
12 October 2010Termination of appointment of Waterlow Secretaries Limited as a secretary
12 October 2010Termination of appointment of Dunstana Davies as a director
12 October 2010Termination of appointment of Waterlow Secretaries Limited as a secretary
8 October 2010Incorporation
8 October 2010Incorporation
Sign up now to grow your client base. Plans & Pricing