Advanced company searchLink opens in new window

HENFOLD LAKES LIMITED

Company number 06837706

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)
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
  • GBP 1,000
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
  • GBP 1,000
22 Jul 2014 MA Memorandum and Articles of Association
22 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business/guarantee 10/07/2014
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
  • GBP 1,000
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