Advanced company searchLink opens in new window

HENLEY COURT (FREEHOLDERS) LIMITED

Company number 04520191

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)
14 Jul 2017 TM01 Termination of appointment of Marina Anastasiou as a director on 12 June 2017
26 May 2017 AA Total exemption small company accounts made up to 31 August 2016
08 May 2017 TM01 Termination of appointment of George Varnavides as a director on 26 April 2017
20 Feb 2017 TM01 Termination of appointment of Peter Stanislav Jan Mares as a director on 10 February 2017
07 Sep 2016 CS01 Confirmation statement made on 13 August 2016 with updates
26 Aug 2016 AA Total exemption small company accounts made up to 31 August 2015
02 Aug 2016 AD01 Registered office address changed from 48B the Broadway (2nd Floor) Darkes Lane Potters Bar Hertfordshire EN6 2HW to 94 Park Lane Croydon Surrey CR0 1JB on 2 August 2016
02 Aug 2016 AP04 Appointment of Hml Company Secretarial Services as a secretary on 22 June 2016
02 Aug 2016 TM02 Termination of appointment of Peter Stanislav Jan Mares as a secretary on 22 June 2016
12 May 2016 AP01 Appointment of Mr George Varnavides as a director on 12 May 2016
16 Oct 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 14
16 Oct 2015 SH01 Statement of capital following an allotment of shares on 14 November 2014
  • GBP 13
23 Jul 2015 TM01 Termination of appointment of Marc Leslie Bernstein as a director on 18 July 2015
01 Jun 2015 AP01 Appointment of Ms Marina Anastasiou as a director on 1 June 2015
22 May 2015 AA Total exemption small company accounts made up to 31 August 2014
14 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 13
22 Jul 2014 AA Total exemption small company accounts made up to 31 August 2013
07 May 2014 AD01 Registered office address changed from C/O Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 7 May 2014
21 Aug 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 13
02 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
29 Aug 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
29 Aug 2012 TM01 Termination of appointment of Andrew Mackinlay as a director
19 Mar 2012 AA Total exemption small company accounts made up to 31 August 2011
19 Dec 2011 AD01 Registered office address changed from 115 Chase Side Southgate London N14 5HD on 19 December 2011
16 Aug 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders