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

Henry Nelson & James Holdings Ltd

Documents

Total Documents44
Total Pages163

Filing History

12 December 2023Termination of appointment of Lenah Hama as a director on 30 November 2023
4 May 2023Accounts for a dormant company made up to 31 August 2022
24 April 2023Confirmation statement made on 18 March 2023 with no updates
24 May 2022Accounts for a dormant company made up to 31 August 2021
30 March 2022Confirmation statement made on 18 March 2022 with no updates
27 May 2021Accounts for a dormant company made up to 31 August 2020
18 March 2021Confirmation statement made on 18 March 2021 with no updates
10 June 2020Registered 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
8 May 2020Accounts for a dormant company made up to 31 August 2019
13 February 2020Confirmation statement made on 13 February 2020 with updates
31 December 2019Notification of Mgcini Ernest Bhebhe as a person with significant control on 30 December 2019
30 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-30
30 December 2019Withdrawal of a person with significant control statement on 30 December 2019
15 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-14
28 May 2019Accounts for a dormant company made up to 31 August 2018
27 February 2019Director's details changed for Mr Mgcini Ernest Bhebhe on 26 February 2019
6 February 2019Confirmation statement made on 6 February 2019 with no updates
11 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-30
11 October 2018Director's details changed for Mr Ernest Bhebhe on 11 October 2018
11 October 2018Director's details changed for Miss Leah Hama on 11 October 2018
10 October 2018Appointment of Miss Leah Hama as a director on 10 October 2018
25 May 2018Accounts for a dormant company made up to 31 August 2017
2 January 2018Confirmation statement made on 2 January 2018 with no updates
14 September 2017Registered office address changed from 7 Coopers Close Stratford-upon-Avon CV37 0RS England to 40 Pinewood Avenue Wood End Atherstone CV9 2RS on 14 September 2017
14 September 2017Registered office address changed from 7 Coopers Close Stratford-upon-Avon CV37 0RS England to 40 Pinewood Avenue Wood End Atherstone CV9 2RS on 14 September 2017
5 May 2017Accounts for a dormant company made up to 31 August 2016
5 May 2017Accounts for a dormant company made up to 31 August 2016
9 April 2017Registered office address changed from 981a Tyburn Road Birmingham B24 0TJ England to 7 Coopers Close Stratford-upon-Avon CV37 0RS on 9 April 2017
9 April 2017Registered office address changed from 981a Tyburn Road Birmingham B24 0TJ England to 7 Coopers Close Stratford-upon-Avon CV37 0RS on 9 April 2017
31 October 2016Confirmation statement made on 31 October 2016 with updates
31 October 2016Confirmation statement made on 31 October 2016 with updates
28 May 2016Registered office address changed from 29 Little Park Southam Warwickshire CV47 0JF to 981a Tyburn Road Birmingham B24 0TJ on 28 May 2016
28 May 2016Registered office address changed from 29 Little Park Southam Warwickshire CV47 0JF to 981a Tyburn Road Birmingham B24 0TJ on 28 May 2016
6 May 2016Accounts for a dormant company made up to 31 August 2015
6 May 2016Accounts for a dormant company made up to 31 August 2015
15 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
15 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
14 August 2015Registered office address changed from 946 Bristol Road South Northfield Birmingham B31 2LQ to 29 Little Park Southam Warwickshire CV47 0JF on 14 August 2015
14 August 2015Registered office address changed from 946 Bristol Road South Northfield Birmingham B31 2LQ to 29 Little Park Southam Warwickshire CV47 0JF on 14 August 2015
5 December 2014Registered office address changed from 12 Cooper Close Bromsgrove B60 3PJ United Kingdom to 946 Bristol Road South Northfield Birmingham B31 2LQ on 5 December 2014
5 December 2014Registered office address changed from 12 Cooper Close Bromsgrove B60 3PJ United Kingdom to 946 Bristol Road South Northfield Birmingham B31 2LQ on 5 December 2014
5 December 2014Registered office address changed from 12 Cooper Close Bromsgrove B60 3PJ United Kingdom to 946 Bristol Road South Northfield Birmingham B31 2LQ on 5 December 2014
20 August 2014Incorporation
Statement of capital on 2014-08-20
  • GBP 1
20 August 2014Incorporation
Statement of capital on 2014-08-20
  • GBP 1
Sign up now to grow your client base. Plans & Pricing