HENMORE BUILDING AND MAINTENANCE LTD

Backbridge House Backbridge House, Ashbourne, DE6 1DG, Derbyshire, England
StatusACTIVE
Company No.10722713
CategoryPrivate Limited Company
Incorporated12 Apr 2017
Age7 years, 3 months
JurisdictionEngland Wales

SUMMARY

HENMORE BUILDING AND MAINTENANCE LTD is an active private limited company with number 10722713. It was incorporated 7 years, 3 months ago, on 12 April 2017. The company address is Backbridge House Backbridge House, Ashbourne, DE6 1DG, Derbyshire, England.



Company Fillings

Confirmation statement with updates

Date: 24 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Certificate change of name company

Date: 26 Mar 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed A.T.d homes LIMITED\certificate issued on 26/03/24

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-01

Psc name: Mr Jordan Nicholas Mallisch

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-01

Officer name: Mr Jordan Nicholas Mallisch

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-01

Officer name: Mrs Laura Mallisch

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-05

Old address: C/O Enrok Construction Limited, Barn 7, Dunston Business Village Dunston Stafford Staffordshire ST18 9FJ England

New address: Backbridge House Shawcroft Ashbourne Derbyshire DE6 1DG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-06

Old address: C/O Chesterton House Accounting Services Llp 2-3 Rectory Place Loughborough Leicestershire LE11 1UW United Kingdom

New address: C/O Enrok Construction Limited, Barn 7, Dunston Business Village Dunston Stafford Staffordshire ST18 9FJ

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Change person director company with change date

Date: 11 May 2021

Action Date: 28 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-28

Officer name: Mrs Laura Mallisch

Documents

View document PDF

Change person director company with change date

Date: 11 May 2021

Action Date: 28 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-28

Officer name: Mr Jordan Nicholas Mallisch

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2021

Action Date: 28 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-28

Psc name: Mr Jordan Nicholas Mallisch

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-12

Old address: Ednaston Park Painters Lane Ednaston Ashbourne Derbyshire DE6 3FA England

New address: C/O Chesterton House Accounting Services Llp 2-3 Rectory Place Loughborough Leicestershire LE11 1UW

Documents

View document PDF

Resolution

Date: 03 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-13

Psc name: Mr Peter Alfred Mallisch

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-13

Psc name: Mr Jordan Nicholas Mallisch

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-13

Officer name: Mr Jordan Nicholas Mallisch

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-13

Officer name: Mr Peter Alfred Mallisch

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-13

Officer name: Mrs Laura Mallisch

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-13

Old address: Charlotte House Stanier Way the Wyvern Business Park Derby Derbyshire DE21 6BF United Kingdom

New address: Ednaston Park Painters Lane Ednaston Ashbourne Derbyshire DE6 3FA

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Resolution

Date: 27 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 12 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FREE-HOLD CONVERSIONS LIMITED

62 WALSINGHAM,LONDON,NW8 6RL

Number:00744357
Status:ACTIVE
Category:Private Limited Company

FRIENDS & CO GROUP LTD.

38 SHIRLEY HIGH STREET,SOUTHAMPTON,SO15 3NG

Number:10360653
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HBC PROPERTY MAINTENANCE LTD

48 CARRONSIDE STREET,FALKIRK,FK2 7QD

Number:SC615451
Status:ACTIVE
Category:Private Limited Company

LAKE ALUMINIUM LIMITED

4 LAKE VIEW,BASILDON,SS16 6SS

Number:09443425
Status:ACTIVE
Category:Private Limited Company

REBAURA DESIGN SERVICES LIMITED

67 OVERTHORPE ROAD,DEWSBURY,WF12 0RE

Number:02399940
Status:ACTIVE
Category:Private Limited Company

SA HUGHES LIMITED

81 FOWLER ROAD,COVENTRY,CV6 1NB

Number:10544015
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source