- Company Overview for HENFOLD LAKES LIMITED (06837706)
- Filing history for HENFOLD LAKES LIMITED (06837706)
- People for HENFOLD LAKES LIMITED (06837706)
- Charges for HENFOLD LAKES LIMITED (06837706)
- More for HENFOLD LAKES LIMITED (06837706)
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) |
---|---|---|---|
11 Nov 2016 | AD01 | Registered office address changed from C/O Michael George & Co Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD to Coldunell House Dawes Court High Street Esher Surrey KT10 9QD on 11 November 2016 | |
06 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
10 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
22 Jul 2014 | MA | Memorandum and Articles of Association | |
22 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2014 | MR01 | Registration of charge 068377060003, created on 10 July 2014 | |
07 Jul 2014 | AA | Full accounts made up to 31 March 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
23 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
12 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
21 Jun 2012 | AP01 | Appointment of Mr David Henry Dunsdon as a director | |
21 Jun 2012 | TM01 | Termination of appointment of John Dunsdon as a director | |
20 Mar 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
20 Mar 2012 | AD01 | Registered office address changed from C/O Michael George & Co Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD United Kingdom on 20 March 2012 | |
20 Mar 2012 | AD01 | Registered office address changed from C/O Michael George & Co Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD United Kingdom on 20 March 2012 | |
20 Mar 2012 | AD01 | Registered office address changed from 17 Harwood Gardens Old Windsor Windsor Berkshire SL4 2LJ England on 20 March 2012 | |
20 Dec 2011 | AD01 | Registered office address changed from Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD on 20 December 2011 | |
20 Jun 2011 | AA | Full accounts made up to 31 March 2011 | |
04 May 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
12 Jul 2010 | AA | Full accounts made up to 31 March 2010 | |
05 Apr 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
10 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 |