- Company Overview for HENLEY CONTRACTING LIMITED (04120275)
- Filing history for HENLEY CONTRACTING LIMITED (04120275)
- People for HENLEY CONTRACTING LIMITED (04120275)
- Charges for HENLEY CONTRACTING LIMITED (04120275)
- More for HENLEY CONTRACTING LIMITED (04120275)
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) |
---|---|---|---|
02 Feb 2025 | AP01 | Appointment of Iulian Stefan Opincaru as a director on 1 January 2025 | |
29 Nov 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
21 Aug 2024 | CH01 | Director's details changed for Mark Robert Beckinsale on 1 June 2024 | |
21 Aug 2024 | PSC04 | Change of details for Mark Robert Beckinsale as a person with significant control on 1 June 2024 | |
21 Aug 2024 | AD01 | Registered office address changed from Greenways Horsepond Road Gallowstree Common Reading RG4 9BX to 7 Park Street Masham Ripon HG4 4HN on 21 August 2024 | |
17 Jun 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
13 Jun 2023 | CH01 | Director's details changed for Mark Robert Beckinsale on 1 June 2023 | |
13 Jun 2023 | PSC04 | Change of details for Mark Robert Beckinsale as a person with significant control on 1 June 2023 | |
29 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
07 Jul 2022 | TM02 | Termination of appointment of Mary Beckinsale as a secretary on 1 January 2022 | |
31 May 2022 | TM01 | Termination of appointment of Simon Timothy Banks as a director on 28 March 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 31 May 2022 with updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
24 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
15 Jan 2020 | AD01 | Registered office address changed from Park Farm Marlow Road Maidenhead Berkshire SL6 6PH to Greenways Horsepond Road Gallowstree Common Reading RG4 9BX on 15 January 2020 | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
29 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates |