- Company Overview for HENBURY MANOR MANAGEMENT LIMITED (07652774)
- Filing history for HENBURY MANOR MANAGEMENT LIMITED (07652774)
- People for HENBURY MANOR MANAGEMENT LIMITED (07652774)
- More for HENBURY MANOR MANAGEMENT LIMITED (07652774)
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) |
---|---|---|---|
20 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
31 May 2016 | AR01 | Annual return made up to 31 May 2016 no member list | |
31 May 2016 | CH01 | Director's details changed for James William Senior on 25 April 2016 | |
31 May 2016 | CH03 | Secretary's details changed for Franz Domminique Mccoy on 25 April 2016 | |
05 May 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
20 Apr 2016 | AD01 | Registered office address changed from Office 34 New House 67-68 Hatton Garden London to 4-6 High Street Ealham Canterbury Kent CT4 6TD on 20 April 2016 | |
15 Mar 2016 | AR01 | Annual return made up to 31 May 2015 | |
15 Mar 2016 | RT01 | Administrative restoration application | |
12 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Jan 2015 | TM01 | Termination of appointment of Timothy Michael Giles Barton as a director on 17 December 2014 | |
05 Jan 2015 | TM02 | Termination of appointment of Steven Robert Coates as a secretary on 19 December 2014 | |
05 Jan 2015 | AP01 | Appointment of James William Senior as a director on 18 December 2014 | |
05 Jan 2015 | AP03 | Appointment of Franz Domminique Mccoy as a secretary on 19 December 2014 | |
31 Dec 2014 | AD01 | Registered office address changed from , the Estate Office Canterbury Road, Etchinghill, Folkestone, Kent, CT18 8FA to Office 34 New House 67-68 Hatton Garden London on 31 December 2014 | |
26 Jun 2014 | AR01 | Annual return made up to 31 May 2014 no member list | |
12 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
26 Jul 2013 | AP01 | Appointment of Mr Timothy Michael Giles Barton as a director | |
26 Jul 2013 | TM01 | Termination of appointment of Janet Burnell as a director | |
05 Jul 2013 | AA01 | Previous accounting period extended from 31 May 2013 to 30 June 2013 | |
07 Jun 2013 | AR01 | Annual return made up to 31 May 2013 no member list | |
06 Mar 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
06 Mar 2013 | AP03 | Appointment of Mr Steven Robert Coates as a secretary | |
06 Mar 2013 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary |