Advanced company searchLink opens in new window

HENLEY FINANCE LTD

Company number 07908634

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)
31 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with updates
31 Jan 2018 AP01 Appointment of Mr Richard John Butler-Creagh as a director on 12 January 2018
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
17 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
09 Sep 2016 CH01 Director's details changed for Mrs Charlotte Jean Butler-Creagh on 1 September 2016
30 Mar 2016 MR04 Satisfaction of charge 079086340001 in full
05 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
22 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
13 Apr 2015 AD01 Registered office address changed from Littlecote Colmore Lane Kingwood Henley-on-Thames RG9 5NA to Sterling House Hatchlands Road Redhill RH1 6RW on 13 April 2015
19 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
14 Oct 2014 MR01 Registration of charge 079086340001, created on 1 October 2014
01 Apr 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
03 Jul 2013 CERTNM Company name changed best ever publishing LTD\certificate issued on 03/07/13
  • RES15 ‐ Change company name resolution on 2013-06-29
  • NM01 ‐ Change of name by resolution
13 Mar 2013 CERTNM Company name changed the car park club LTD\certificate issued on 13/03/13
  • RES15 ‐ Change company name resolution on 2013-03-08
  • NM01 ‐ Change of name by resolution
08 Feb 2013 AA Accounts for a dormant company made up to 31 January 2013
13 Jan 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
13 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)