Advanced company searchLink opens in new window

THE HENLEY FAN COMPANY LTD

Company number 07401225

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)
05 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
31 Aug 2016 AP01 Appointment of Ms Georgeta Prian as a director on 29 July 2016
31 Aug 2016 TM01 Termination of appointment of Peter Alan Lloyd as a director on 30 July 2016
31 Aug 2016 TM02 Termination of appointment of Peter Lloyd as a secretary on 30 July 2016
30 Aug 2016 AD01 Registered office address changed from Unit 1, 22 Harrison Close Twyford Reading RG10 0LL to 38 New Road Bolter End High Wycombe HP14 3NA on 30 August 2016
14 Mar 2016 AA01 Previous accounting period extended from 31 October 2015 to 31 December 2015
30 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
30 Oct 2015 AD01 Registered office address changed from 22 Harrison Close Twyford RG10 0LL to Unit 1, 22 Harrison Close Twyford Reading RG10 0LL on 30 October 2015
24 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
19 May 2015 CERTNM Company name changed argon press LTD\certificate issued on 19/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-15
04 Nov 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
30 Jun 2014 CERTNM Company name changed argon medical LTD\certificate issued on 30/06/14
  • RES15 ‐ Change company name resolution on 2014-06-26
30 Jun 2014 CONNOT Change of name notice
15 Nov 2013 AA Accounts for a dormant company made up to 31 October 2013
15 Nov 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
21 May 2013 CERTNM Company name changed argon finance LTD\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-17
21 May 2013 CONNOT Change of name notice
26 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
25 Oct 2012 AA Accounts for a dormant company made up to 25 October 2012
18 Jun 2012 AA Accounts for a dormant company made up to 31 October 2011
31 Oct 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
29 Sep 2011 TM01 Termination of appointment of Christopher Williams as a director
08 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted