HENLEY COURT (FREEHOLDERS) LIMITED
Company number 04520191
- Company Overview for HENLEY COURT (FREEHOLDERS) LIMITED (04520191)
- Filing history for HENLEY COURT (FREEHOLDERS) LIMITED (04520191)
- People for HENLEY COURT (FREEHOLDERS) LIMITED (04520191)
- More for HENLEY COURT (FREEHOLDERS) LIMITED (04520191)
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
|
|
16 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 14 November 2014
|
|
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
|
|
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
|
|
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 |