Advanced company searchLink opens in new window

HENLEY PROPERTY HOLDINGS LIMITED

Company number 03892982

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)
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
  • GBP 100
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
  • GBP 100
06 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013