- Company Overview for THE HENLEY FAN COMPANY LTD (07401225)
- Filing history for THE HENLEY FAN COMPANY LTD (07401225)
- People for THE HENLEY FAN COMPANY LTD (07401225)
- More for THE HENLEY FAN COMPANY LTD (07401225)
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
|
|
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
|
|
04 Nov 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
30 Jun 2014 | CERTNM |
Company name changed argon medical LTD\certificate issued on 30/06/14
|
|
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
|
|
21 May 2013 | CERTNM |
Company name changed argon finance LTD\certificate issued on 21/05/13
|
|
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
|