HENLEY HOUSE MANAGEMENT COMPANY LIMITED
Company number 06941734
- Company Overview for HENLEY HOUSE MANAGEMENT COMPANY LIMITED (06941734)
- Filing history for HENLEY HOUSE MANAGEMENT COMPANY LIMITED (06941734)
- People for HENLEY HOUSE MANAGEMENT COMPANY LIMITED (06941734)
- More for HENLEY HOUSE MANAGEMENT COMPANY LIMITED (06941734)
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
|
|
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
|
|
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
|
|
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 |