- Company Overview for HENLEY FINANCE LTD (07908634)
- Filing history for HENLEY FINANCE LTD (07908634)
- People for HENLEY FINANCE LTD (07908634)
- Charges for HENLEY FINANCE LTD (07908634)
- More for HENLEY FINANCE LTD (07908634)
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) |
---|---|---|---|
24 Jan 2025 | AA01 | Current accounting period extended from 31 January 2025 to 31 March 2025 | |
29 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
02 Oct 2024 | AD01 | Registered office address changed from 39 High Street Ware SG12 9BA England to Headstart House 39 High Street Ware SG12 9BA on 2 October 2024 | |
02 Oct 2024 | AD01 | Registered office address changed from 2 Thames Court Thameside Henley-on-Thames RG9 1BH England to 39 High Street Ware SG12 9BA on 2 October 2024 | |
24 Jul 2024 | CS01 | Confirmation statement made on 11 July 2024 with no updates | |
24 Jul 2024 | CH01 | Director's details changed for Mr Richard John Butler-Creagh on 24 July 2024 | |
24 Jul 2024 | CH01 | Director's details changed for Mrs Charlotte Jean Butler-Creagh on 24 July 2024 | |
12 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
18 Mar 2023 | CH01 | Director's details changed for Mr Richard John Butler-Creagh on 12 March 2023 | |
18 Mar 2023 | CH01 | Director's details changed for Mrs Charlotte Jean Butler-Creagh on 12 March 2023 | |
16 Jan 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
11 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with no updates | |
01 Apr 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
28 Jan 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
02 Jun 2021 | AD01 | Registered office address changed from 2 2 Thames Court Thameside Henley-on-Thames England to 2 Thames Court Thameside Henley-on-Thames RG9 1BH on 2 June 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
21 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
16 Nov 2020 | AD01 | Registered office address changed from Sterling House Hatchlands Road Redhill RH1 6RW England to 2 2 Thames Court Thameside Henley-on-Thames on 16 November 2020 | |
13 Jul 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
07 May 2020 | MR01 | Registration of charge 079086340002, created on 1 May 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with updates | |
01 Nov 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 |