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)
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
  • GBP 100
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
  • GBP 100
23 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
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