- Company Overview for HENLEY HEALTHCARE INVESTMENTS LIMITED (08141853)
- Filing history for HENLEY HEALTHCARE INVESTMENTS LIMITED (08141853)
- People for HENLEY HEALTHCARE INVESTMENTS LIMITED (08141853)
- More for HENLEY HEALTHCARE INVESTMENTS LIMITED (08141853)
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) |
---|---|---|---|
23 Nov 2017 | TM01 | Termination of appointment of Stuart Savidge as a director on 23 November 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with updates | |
06 Apr 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
18 Apr 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 13 July 2015 | |
16 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
04 Jan 2016 | AP01 | Appointment of Mr Stuart Savidge as a director on 4 January 2016 | |
04 Jan 2016 | TM01 | Termination of appointment of Andrew James Brandon as a director on 4 January 2016 | |
30 Sep 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
29 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 28 January 2015
|
|
17 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Nov 2014 | CH01 | Director's details changed for Mr Paul Fray on 25 September 2014 | |
01 Oct 2014 | CH01 | Director's details changed for Mr Andrew James Brandon on 28 July 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
11 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 1 June 2014
|
|
30 May 2014 | AD01 | Registered office address changed from , Henley Property 1 Farnham Road, Guildford, Surrey, GU2 4RG, United Kingdom on 30 May 2014 | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
21 Jan 2014 | AP01 | Appointment of Mr Omar Al-Hasso as a director | |
21 Jan 2014 | AP01 | Appointment of Mr Ryan Al-Hasso as a director | |
20 Jan 2014 | AP01 | Appointment of Mr Paul Fray as a director | |
20 Jan 2014 | AP01 | Appointment of Mr Ian Rickwood as a director | |
30 Jul 2013 | AR01 | Annual return made up to 13 July 2013 with full list of shareholders | |
16 Jul 2013 | AA01 | Previous accounting period shortened from 31 July 2013 to 30 June 2013 | |
13 Jul 2012 | NEWINC |
Incorporation
|