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) |
---|---|---|---|
16 Sep 2019 | CS01 | Confirmation statement made on 14 September 2019 with no updates | |
16 Sep 2019 | TM02 | Termination of appointment of Diana Marjorie Gunn as a secretary on 7 September 2019 | |
16 Sep 2019 | AP03 | Appointment of Mrs. Renee Diane Dixon as a secretary on 9 September 2019 | |
20 Nov 2018 | AA | Micro company accounts made up to 30 June 2018 | |
15 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with updates | |
09 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with no updates | |
12 Sep 2017 | PSC05 | Change of details for Ff Services Group (Holdings) Ltd as a person with significant control on 12 September 2017 | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
01 Dec 2015 | AA | Total exemption full accounts made up to 30 June 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
18 Sep 2014 | AA | Total exemption full accounts made up to 30 June 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
23 Sep 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
23 Sep 2013 | CH01 | Director's details changed for Mrs Diana Marjorie Gunn on 1 January 2012 | |
23 Sep 2013 | CH01 | Director's details changed for Mr Michael Norman Gunn on 1 January 2012 | |
23 Sep 2013 | CH03 | Secretary's details changed for Mrs Diana Marjorie Gunn on 23 September 2013 | |
12 Sep 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
10 Jan 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
20 Sep 2012 | AR01 | Annual return made up to 14 September 2012 with full list of shareholders | |
20 Sep 2012 | CH01 | Director's details changed for Kimberley Berley Nagi on 20 September 2010 | |
10 Jan 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
14 Sep 2011 | AR01 | Annual return made up to 14 September 2011 with full list of shareholders | |
04 Jul 2011 | AD01 | Registered office address changed from 14 Leicester Close Henley-on-Thames Oxfordshire RG9 2LD United Kingdom on 4 July 2011 |