- Company Overview for HENLEY PROPERTY HOLDINGS LIMITED (03892982)
- Filing history for HENLEY PROPERTY HOLDINGS LIMITED (03892982)
- People for HENLEY PROPERTY HOLDINGS LIMITED (03892982)
- Charges for HENLEY PROPERTY HOLDINGS LIMITED (03892982)
- More for HENLEY PROPERTY HOLDINGS LIMITED (03892982)
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) |
---|---|---|---|
08 Mar 2019 | MR04 | Satisfaction of charge 2 in full | |
07 Mar 2019 | AD01 | Registered office address changed from C/O Michael Omiros Craftwood Studios 1-3 Dufferin Street London EC1Y 8NA United Kingdom to C/O Michael Omiros Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 7 March 2019 | |
06 Mar 2019 | AD01 | Registered office address changed from Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN England to C/O Michael Omiros Craftwood Studios 1-3 Dufferin Street London EC1Y 8NA on 6 March 2019 | |
06 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2019 | AD01 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN on 5 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
26 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
20 Nov 2017 | PSC01 | Notification of Emmanuel Langley as a person with significant control on 20 November 2017 | |
20 Nov 2017 | PSC07 | Cessation of Natasha Lane as a person with significant control on 20 November 2017 | |
05 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
06 Sep 2016 | AA01 | Previous accounting period shortened from 29 November 2015 to 28 November 2015 | |
26 May 2016 | MR04 | Satisfaction of charge 038929820006 in full | |
26 May 2016 | MR04 | Satisfaction of charge 038929820007 in full | |
26 May 2016 | MR04 | Satisfaction of charge 038929820005 in full | |
16 Feb 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
|
|
03 Dec 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
08 Sep 2015 | MR01 | Registration of charge 038929820008, created on 21 August 2015 | |
04 Sep 2015 | AA01 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
06 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 |