HENMANDUNN - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/23, WITH UPDATES
2022-11-24 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-10-29 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES
2020-08-09 delete address OAKHURST HOUSE 57 ASHBOURNE ROAD DERBY DE22 3FS
2020-08-09 insert address 38 GLASSHOUSE HILL RIPLEY DERBYSHIRE ENGLAND DE5 9QT
2020-08-09 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-08-09 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-08-09 update registered_address
2020-07-28 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2020 FROM OAKHURST HOUSE 57 ASHBOURNE ROAD DERBY DE22 3FS
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-07-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENMAN DUNN (HOLDINGS) LIMITED
2020-07-01 update statutory_documents CESSATION OF ASHLEY JOHN HENMAN AS A PSC
2020-07-01 update statutory_documents CESSATION OF KIEREN JAMES DUNN AS A PSC
2020-04-07 update num_mort_charges 0 => 1
2020-04-07 update num_mort_outstanding 0 => 1
2020-03-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088635240001
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-29 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2020-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES
2019-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JOHN HENMAN / 09/05/2019
2019-05-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ASHLEY JOHN HENMAN / 09/05/2019
2019-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-01-31 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-23 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-12-22 delete address Unit 3, Block 13, Amber Business Centre, Greenhill Lane, Riddlings, Alfreton, Derbyshire, DE55 4BR
2018-12-22 delete source_ip 185.96.94.210
2018-12-22 insert address Glasshouse Hill, Ripley, Derbyshire, DE55 9QT
2018-12-22 insert source_ip 160.153.133.153
2018-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIEREN JAMES DUNN / 17/12/2018
2018-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JOHN HENMAN / 17/12/2018
2018-12-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ASHLEY JOHN HENMAN / 17/12/2018
2018-12-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KIEREN JAMES DUNN / 17/12/2018
2018-11-07 update account_ref_day 31 => 30
2018-11-07 update account_ref_month 1 => 4
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-01-31
2018-10-30 delete about_pages_linkeddomain evolveretail.com
2018-10-30 delete contact_pages_linkeddomain evolveretail.com
2018-10-30 delete index_pages_linkeddomain evolveretail.com
2018-10-30 insert address Glasshouse Hill Ripley Derbyshire DE5 9QT
2018-10-30 insert alias Henman Dunn Ltd
2018-10-19 update statutory_documents PREVEXT FROM 31/01/2018 TO 30/04/2018
2018-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES
2017-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIEREN JAMES DUNN / 10/10/2017
2017-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JOHN HENMAN / 10/10/2017
2017-10-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ASHLEY JOHN HENMAN / 10/10/2017
2017-10-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KIEREN JAMES DUNN / 10/10/2017
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-08-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-07-27 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-05-13 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-04-12 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-11 update returns_last_madeup_date 2015-01-27 => 2016-01-27
2016-03-11 update returns_next_due_date 2016-02-24 => 2017-02-24
2016-02-08 update statutory_documents 27/01/16 FULL LIST
2015-08-09 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-08-09 update accounts_last_madeup_date null => 2015-01-31
2015-08-09 update accounts_next_due_date 2015-10-27 => 2016-10-31
2015-07-09 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date null => 2015-01-27
2015-04-07 delete address OAKHURST HOUSE 57 ASHBOURNE ROAD DERBY UNITED KINGDOM DE22 3FS
2015-04-07 insert address OAKHURST HOUSE 57 ASHBOURNE ROAD DERBY DE22 3FS
2015-04-07 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-02-24 => 2016-02-24
2015-03-12 update statutory_documents 27/01/15 FULL LIST
2015-02-10 update statutory_documents ADOPT ARTICLES 27/01/2015
2014-01-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION