PROPERTY MANAGEMENT (HENLEY) LIMITED
Company number 01531965
- Company Overview for PROPERTY MANAGEMENT (HENLEY) LIMITED (01531965)
- Filing history for PROPERTY MANAGEMENT (HENLEY) LIMITED (01531965)
- People for PROPERTY MANAGEMENT (HENLEY) LIMITED (01531965)
- Charges for PROPERTY MANAGEMENT (HENLEY) LIMITED (01531965)
- Insolvency for PROPERTY MANAGEMENT (HENLEY) LIMITED (01531965)
- More for PROPERTY MANAGEMENT (HENLEY) LIMITED (01531965)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Aug 2024 | AD01 | Registered office address changed from 47 Crofters Close, Northampton Crofters Close Northampton NN4 0BJ England to Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ on 15 August 2024 | |
14 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
14 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2024 | LIQ01 | Declaration of solvency | |
08 Apr 2024 | MR04 | Satisfaction of charge 1 in full | |
08 Apr 2024 | MR04 | Satisfaction of charge 2 in full | |
08 Apr 2024 | MR04 | Satisfaction of charge 5 in full | |
25 Sep 2023 | CS01 | Confirmation statement made on 14 September 2023 with updates | |
18 Sep 2023 | CH01 | Director's details changed for Mr Christopher Michael Gunn on 18 September 2023 | |
18 Sep 2023 | PSC07 | Cessation of Michael Norman Gunn as a person with significant control on 2 July 2023 | |
25 Aug 2023 | CH01 | Director's details changed for Mrs Kimberley Nagi on 25 August 2023 | |
23 Aug 2023 | AA | Micro company accounts made up to 30 June 2023 | |
05 Jul 2023 | TM01 | Termination of appointment of Michael Norman Gunn as a director on 2 July 2023 | |
14 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
19 Aug 2022 | AA | Micro company accounts made up to 30 June 2022 | |
22 Oct 2021 | AA | Micro company accounts made up to 30 June 2021 | |
25 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with updates | |
25 Sep 2021 | PSC04 | Change of details for Mr Michael Norman Gunn as a person with significant control on 14 September 2021 | |
25 Sep 2021 | PSC05 | Change of details for Ff Services Group (Holdings) Ltd as a person with significant control on 25 September 2021 | |
25 Sep 2021 | CH01 | Director's details changed for Mr Michael Norman Gunn on 14 September 2021 | |
25 Sep 2021 | CH01 | Director's details changed for Mrs Diana Marjorie Gunn on 14 September 2021 | |
23 Jul 2021 | AD01 | Registered office address changed from 8 Rupert Close Henley-on-Thames Oxfordshire RG9 2JD to 47 Crofters Close, Northampton Crofters Close Northampton NN4 0BJ on 23 July 2021 | |
23 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with no updates | |
11 Sep 2020 | AA | Micro company accounts made up to 30 June 2020 | |
20 Dec 2019 | AA | Micro company accounts made up to 30 June 2019 |