Advanced company searchLink opens in new window

HENLEY HOUSE MANAGEMENT COMPANY LIMITED

Company number 06941734

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)
21 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
24 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 12
16 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
17 Jul 2014 AP01 Appointment of Julie Elizabeth Mitchell as a director on 3 July 2014
03 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 12
02 May 2014 TM01 Termination of appointment of Nabil Lababedi as a director
02 May 2014 TM01 Termination of appointment of Emma Williams as a director
01 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
04 Nov 2013 TM01 Termination of appointment of Jennifer Hardi as a director
28 Jun 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
03 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
07 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
04 Jul 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
26 Apr 2011 SH01 Statement of capital following an allotment of shares on 16 February 2011
  • GBP 11
15 Apr 2011 AP01 Appointment of Jonathan Anthony Richards as a director
15 Apr 2011 AP01 Appointment of Nabil Lababedi as a director
15 Apr 2011 AP01 Appointment of Jennifer Hardi as a director
15 Apr 2011 AP01 Appointment of Hayley Martin as a director
15 Apr 2011 AP01 Appointment of Emma Williams as a director
15 Apr 2011 AP03 Appointment of Rupert James Nixon as a secretary
15 Apr 2011 TM02 Termination of appointment of Argiroulla Petrou as a secretary
15 Apr 2011 TM01 Termination of appointment of Andros Petrou as a director
12 Apr 2011 AD01 Registered office address changed from Chiltern House 184 High Street Berkhamsted Hertfordshire HP4 3AP on 12 April 2011
04 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010