Advanced company searchLink opens in new window

PROPERTY MANAGEMENT (HENLEY) LIMITED

Company number 01531965

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2024-08-06
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