HENLEY`S ESTATE MANAGEMENT LIMITED
Company number 05466076
- Company Overview for HENLEY`S ESTATE MANAGEMENT LIMITED (05466076)
- Filing history for HENLEY`S ESTATE MANAGEMENT LIMITED (05466076)
- People for HENLEY`S ESTATE MANAGEMENT LIMITED (05466076)
- Charges for HENLEY`S ESTATE MANAGEMENT LIMITED (05466076)
- More for HENLEY`S ESTATE MANAGEMENT LIMITED (05466076)
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) |
---|---|---|---|
30 Jan 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
05 Jul 2024 | CS01 | Confirmation statement made on 27 May 2024 with no updates | |
16 Jan 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 27 May 2023 with no updates | |
19 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
21 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 27 May 2021 with updates | |
17 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
03 Aug 2020 | AD01 | Registered office address changed from Morford Road Aldridge Walsall West Midlands WS9 8TF England to C/O Henleys Security Doors Ltd Unit 7B Gatehouse Trading Estate Lichfield Road Walsall West Midlands WS8 6JZ on 3 August 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 27 May 2020 with updates | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 27 May 2019 with updates | |
28 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
13 Jun 2018 | PSC04 | Change of details for Mr Steven Jevons as a person with significant control on 13 June 2018 | |
13 Jun 2018 | CH01 | Director's details changed for Mr Steven Jevons on 13 June 2018 | |
13 Jun 2018 | AD01 | Registered office address changed from Unit 4 Morford Road Aldridge Walsall West Midlands WS9 8TF England to Morford Road Aldridge Walsall West Midlands WS9 8TF on 13 June 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
26 Apr 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
16 Apr 2018 | AD01 | Registered office address changed from Bracebridge House 1 Coleshill Street Sutton Coldfield West Midlands B72 1SD to Unit 4 Morford Road Aldridge Walsall West Midlands WS9 8TF on 16 April 2018 | |
30 May 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
19 Apr 2017 | CH01 | Director's details changed for Mr Steven Jevons on 19 April 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 |