HENDERSON ASSET MANAGEMENT LIMITED

03984621
THE COLMORE BUILDING 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6AT

Documents

Documents
Date Category Description Pages
22 Apr 2024 gazette Gazette Dissolved Liquidation 1 Buy now
22 Jan 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
19 May 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 May 2023 address Move Registers To Sail Company With New Address 2 Buy now
01 May 2023 address Change Sail Address Company With New Address 1 Buy now
04 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Apr 2023 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
04 Apr 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
04 Apr 2023 resolution Resolution 1 Buy now
26 Oct 2022 capital Statement of capital (Section 108) 5 Buy now
26 Oct 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
26 Oct 2022 insolvency Solvency Statement dated 25/10/22 1 Buy now
26 Oct 2022 resolution Resolution 2 Buy now
24 Sep 2022 resolution Resolution 3 Buy now
24 Sep 2022 incorporation Memorandum Articles 27 Buy now
18 Jul 2022 accounts Annual Accounts 24 Buy now
24 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2022 officers Change of particulars for corporate secretary (Henderson Secretarial Services Limited) 1 Buy now
25 Aug 2021 officers Change of particulars for director (Ms Rhiannon Willow Chaudhuri) 2 Buy now
09 Aug 2021 accounts Annual Accounts 24 Buy now
24 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2020 accounts Annual Accounts 26 Buy now
17 Nov 2020 officers Change of particulars for director (Ms Rhiannon Willow Chaudhuri) 2 Buy now
10 Nov 2020 officers Appointment of director (Ian Bassford) 2 Buy now
20 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2019 officers Termination of appointment of director (Anna Nicole Kurzon) 1 Buy now
11 Jul 2019 accounts Annual Accounts 19 Buy now
23 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 officers Appointment of director (Ms Rhiannon Willow Chaudhuri) 2 Buy now
28 Sep 2018 accounts Annual Accounts 18 Buy now
14 Aug 2018 officers Termination of appointment of director (Andrew James Formica) 1 Buy now
11 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 May 2017 accounts Annual Accounts 19 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Jun 2016 accounts Annual Accounts 21 Buy now
11 May 2016 annual-return Annual Return 6 Buy now
01 Feb 2016 officers Change of particulars for director (Mr. Andrew James Formica) 3 Buy now
21 Aug 2015 officers Appointment of director (Anna Nicole Kurzon) 3 Buy now
21 Aug 2015 officers Termination of appointment of director (Richard Patrick Mcnamara) 2 Buy now
21 Aug 2015 accounts Annual Accounts 18 Buy now
07 May 2015 annual-return Annual Return 6 Buy now
21 Feb 2015 officers Change of particulars for director (Mr. Richard Patrick Mcnamara) 3 Buy now
16 Jul 2014 accounts Annual Accounts 20 Buy now
11 Jul 2014 auditors Auditors Resignation Company 1 Buy now
06 May 2014 annual-return Annual Return 6 Buy now
22 May 2013 accounts Annual Accounts 20 Buy now
16 May 2013 annual-return Annual Return 6 Buy now
15 Apr 2013 officers Termination of appointment of director (Andrew Boorman) 2 Buy now
01 Mar 2013 officers Termination of appointment of director (Shirley Garrood) 2 Buy now
01 Mar 2013 officers Appointment of director (Richard Mcnamara) 3 Buy now
16 Oct 2012 change-of-name Certificate Change Of Name Company 2 Buy now
16 Oct 2012 change-of-name Change Of Name Notice 2 Buy now
12 Jul 2012 officers Termination of appointment of director (Richard Pease) 2 Buy now
12 Jul 2012 officers Termination of appointment of director (Dudley Skinner) 2 Buy now
11 Jul 2012 accounts Annual Accounts 21 Buy now
09 May 2012 annual-return Annual Return 9 Buy now
10 May 2011 accounts Annual Accounts 20 Buy now
09 May 2011 annual-return Annual Return 9 Buy now
03 Oct 2010 accounts Annual Accounts 22 Buy now
10 Aug 2010 officers Termination of appointment of director (Steven O'brien) 2 Buy now
19 May 2010 annual-return Annual Return 7 Buy now
07 Jan 2010 officers Change of particulars for director (Dudley Mark Hewitt Skinner) 3 Buy now
07 Jan 2010 officers Change of particulars for director (Richard Peter Pease) 3 Buy now
07 Jan 2010 officers Change of particulars for director (Mr Steven John O'brien) 3 Buy now
07 Jan 2010 officers Change of particulars for director (Andrew John Boorman) 3 Buy now
07 Jan 2010 officers Change of particulars for director (Mr Andrew James Formica) 3 Buy now
07 Jan 2010 officers Change of particulars for director (Mrs Shirley Jill Garrood) 3 Buy now
11 Sep 2009 officers Appointment terminated director nicholas hiscock 1 Buy now
26 Aug 2009 auditors Auditors Resignation Company 2 Buy now
07 Aug 2009 auditors Auditors Resignation Company 2 Buy now
15 Jul 2009 accounts Annual Accounts 22 Buy now
27 May 2009 annual-return Return made up to 03/05/09; full list of members 5 Buy now
14 May 2009 officers Director appointed andrew john boorman 3 Buy now
13 May 2009 officers Director appointed steven john o'brien 3 Buy now
13 May 2009 officers Director appointed nicholas toby hiscock 4 Buy now
13 May 2009 officers Director appointed shirley jill garrood 3 Buy now
13 May 2009 officers Director appointed andrew james formica 3 Buy now
13 May 2009 officers Secretary appointed henderson secretarial services LIMITED 2 Buy now
13 May 2009 officers Appointment terminated director rupert ruvigny 1 Buy now
13 May 2009 officers Appointment terminated secretary new star administration services LIMITED 1 Buy now
13 May 2009 officers Appointment terminated director michael astor 1 Buy now
13 May 2009 officers Appointment terminated director howard covington 1 Buy now
13 May 2009 officers Appointment terminated director john duffield 1 Buy now
13 May 2009 officers Appointment terminated director john jay 1 Buy now
27 Apr 2009 address Registered office changed on 27/04/2009 from 1 knightsbridge green london SW1X 7NE 1 Buy now
14 Nov 2008 incorporation Memorandum Articles 69 Buy now
14 Nov 2008 resolution Resolution 2 Buy now
10 Nov 2008 resolution Resolution 2 Buy now
31 Oct 2008 accounts Annual Accounts 22 Buy now
15 Sep 2008 officers Appointment terminated director martin smith 1 Buy now
21 May 2008 annual-return Return made up to 03/05/08; no change of members 10 Buy now
28 Nov 2007 officers Director resigned 1 Buy now
05 Nov 2007 officers Director resigned 1 Buy now
31 Oct 2007 accounts Annual Accounts 23 Buy now
12 Oct 2007 capital Declaration of assistance for shares acquisition 70 Buy now
17 Sep 2007 resolution Resolution 2 Buy now
17 Sep 2007 capital Declaration of assistance for shares acquisition 30 Buy now
17 Sep 2007 capital Declaration of assistance for shares acquisition 92 Buy now
14 Jun 2007 annual-return Return made up to 03/05/07; no change of members 10 Buy now
26 Feb 2007 officers Director resigned 1 Buy now