Founded in 2001, Henson Homes Ltd has its registered office in Spalding in Lincolnshire, it's status in the Companies House registry is set to "Active". Wiles, Steven James, Wiles, Susan Lorraine, Gedney, Kaye Lynda, Riley, Anthony are listed as the directors of Henson Homes Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILES, Steven James | 16 March 2001 | - | 1 |
WILES, Susan Lorraine | 16 March 2001 | - | 1 |
GEDNEY, Kaye Lynda | 26 October 2001 | 01 December 2003 | 1 |
RILEY, Anthony | 26 October 2001 | 01 December 2003 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 06 October 2020 | |
CH01 - Change of particulars for director | 06 October 2020 | |
PSC04 - N/A | 06 October 2020 | |
PSC04 - N/A | 06 October 2020 | |
AA - Annual Accounts | 06 October 2020 | |
CS01 - N/A | 16 March 2020 | |
CH01 - Change of particulars for director | 10 March 2020 | |
PSC04 - N/A | 09 March 2020 | |
PSC04 - N/A | 09 March 2020 | |
CH01 - Change of particulars for director | 09 March 2020 | |
CH01 - Change of particulars for director | 09 March 2020 | |
AD01 - Change of registered office address | 09 March 2020 | |
AA - Annual Accounts | 09 September 2019 | |
CS01 - N/A | 19 March 2019 | |
CH01 - Change of particulars for director | 14 March 2019 | |
CH01 - Change of particulars for director | 14 March 2019 | |
AA - Annual Accounts | 10 October 2018 | |
CS01 - N/A | 20 March 2018 | |
AA - Annual Accounts | 25 September 2017 | |
CS01 - N/A | 27 March 2017 | |
AD01 - Change of registered office address | 27 March 2017 | |
AA - Annual Accounts | 14 November 2016 | |
AR01 - Annual Return | 22 March 2016 | |
AD01 - Change of registered office address | 09 March 2016 | |
AA - Annual Accounts | 20 October 2015 | |
AR01 - Annual Return | 01 April 2015 | |
AA - Annual Accounts | 10 September 2014 | |
AR01 - Annual Return | 03 April 2014 | |
AA - Annual Accounts | 16 August 2013 | |
AR01 - Annual Return | 19 March 2013 | |
CH01 - Change of particulars for director | 04 October 2012 | |
CH01 - Change of particulars for director | 04 October 2012 | |
AD01 - Change of registered office address | 04 October 2012 | |
AA - Annual Accounts | 08 August 2012 | |
AR01 - Annual Return | 16 April 2012 | |
AA - Annual Accounts | 04 August 2011 | |
AR01 - Annual Return | 13 April 2011 | |
CH01 - Change of particulars for director | 13 April 2011 | |
CH01 - Change of particulars for director | 13 April 2011 | |
AD01 - Change of registered office address | 13 April 2011 | |
AA - Annual Accounts | 23 July 2010 | |
AR01 - Annual Return | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
CH03 - Change of particulars for secretary | 16 March 2010 | |
AA - Annual Accounts | 28 July 2009 | |
363a - Annual Return | 17 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 March 2009 | |
AA - Annual Accounts | 24 October 2008 | |
287 - Change in situation or address of Registered Office | 24 October 2008 | |
363a - Annual Return | 22 April 2008 | |
AA - Annual Accounts | 07 January 2008 | |
363s - Annual Return | 14 April 2007 | |
395 - Particulars of a mortgage or charge | 09 March 2007 | |
AA - Annual Accounts | 09 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 February 2007 | |
395 - Particulars of a mortgage or charge | 16 May 2006 | |
363s - Annual Return | 29 March 2006 | |
395 - Particulars of a mortgage or charge | 09 March 2006 | |
AA - Annual Accounts | 24 August 2005 | |
363s - Annual Return | 11 April 2005 | |
AA - Annual Accounts | 13 January 2005 | |
363s - Annual Return | 21 April 2004 | |
288b - Notice of resignation of directors or secretaries | 21 January 2004 | |
288b - Notice of resignation of directors or secretaries | 21 January 2004 | |
AA - Annual Accounts | 12 December 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 June 2003 | |
363s - Annual Return | 29 April 2003 | |
395 - Particulars of a mortgage or charge | 14 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 January 2003 | |
AA - Annual Accounts | 14 January 2003 | |
363s - Annual Return | 11 April 2002 | |
395 - Particulars of a mortgage or charge | 15 January 2002 | |
395 - Particulars of a mortgage or charge | 15 January 2002 | |
395 - Particulars of a mortgage or charge | 11 January 2002 | |
288a - Notice of appointment of directors or secretaries | 09 November 2001 | |
288a - Notice of appointment of directors or secretaries | 09 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 April 2001 | |
RESOLUTIONS - N/A | 26 March 2001 | |
RESOLUTIONS - N/A | 26 March 2001 | |
RESOLUTIONS - N/A | 26 March 2001 | |
288a - Notice of appointment of directors or secretaries | 26 March 2001 | |
288a - Notice of appointment of directors or secretaries | 26 March 2001 | |
288b - Notice of resignation of directors or secretaries | 20 March 2001 | |
288b - Notice of resignation of directors or secretaries | 20 March 2001 | |
NEWINC - New incorporation documents | 16 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge | 08 March 2007 | Outstanding |
N/A |
Legal charge | 15 May 2006 | Outstanding |
N/A |
Legal charge | 08 March 2006 | Outstanding |
N/A |
Legal charge | 07 February 2003 | Outstanding |
N/A |
Debenture | 04 January 2002 | Fully Satisfied |
N/A |
Legal charge | 04 January 2002 | Fully Satisfied |
N/A |
Legal charge | 04 January 2002 | Outstanding |
N/A |