- Company Overview for HENLEY CAR SALES LIMITED (07367284)
- Filing history for HENLEY CAR SALES LIMITED (07367284)
- People for HENLEY CAR SALES LIMITED (07367284)
- Charges for HENLEY CAR SALES LIMITED (07367284)
- More for HENLEY CAR SALES LIMITED (07367284)
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) |
---|---|---|---|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Sep 2014 | TM02 | Termination of appointment of Catherine Elizabeth Gardner as a secretary on 6 October 2013 | |
20 Oct 2013 | AD01 | Registered office address changed from 29 the Ridgeway Nettlebed Henley-on-Thames Oxfordshire RG9 5AN United Kingdom on 20 October 2013 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Sep 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
20 Nov 2012 | AP03 | Appointment of Miss Catherine Elizabeth Gardner as a secretary | |
15 Sep 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
15 Sep 2012 | AD01 | Registered office address changed from 29 the Ridgeway Nettlebed Henley-on-Thames Oxfordshire RG9 5AN United Kingdom on 15 September 2012 | |
12 Jun 2012 | AD01 | Registered office address changed from Hayden Farm Hayden Lane Nuffield Henley-on-Thames Oxfordshire RG9 5TX United Kingdom on 12 June 2012 | |
21 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Jan 2012 | TM01 | Termination of appointment of Ashley Jones as a director | |
27 Jan 2012 | AP01 | Appointment of Mr James Charles Brennan as a director | |
15 Nov 2011 | CERTNM |
Company name changed henley on thames car sales LIMITED\certificate issued on 15/11/11
|
|
13 Oct 2011 | AD01 | Registered office address changed from Motorsport House Fairview Trading Estate, Reading Road Henley-on-Thames Oxfordshire RG9 1HE United Kingdom on 13 October 2011 | |
09 Sep 2011 | AR01 | Annual return made up to 7 September 2011 with full list of shareholders | |
09 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 1 September 2011
|
|
07 Sep 2011 | TM01 | Termination of appointment of James Brennan as a director | |
18 Aug 2011 | AP01 | Appointment of Mr Ashley Charles Victor Jones as a director | |
20 Jun 2011 | AD01 | Registered office address changed from 1 Market Place Mews Henley on Thames Oxfordshire RG9 2AH United Kingdom on 20 June 2011 | |
20 Jun 2011 | CERTNM |
Company name changed boxed to fit LIMITED\certificate issued on 20/06/11
|
|
27 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Sep 2010 | AA01 | Current accounting period extended from 30 September 2011 to 31 December 2011 |