Advanced company searchLink opens in new window

HENLEY CRE LTD

Company number 08968551

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)
21 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2022 SOAS(A) Voluntary strike-off action has been suspended
21 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2021 DS01 Application to strike the company off the register
11 Jul 2021 AA Accounts for a small company made up to 31 December 2020
03 Jun 2021 AP01 Appointment of Mr Priyan Manatunga as a director on 1 May 2021
03 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
02 Dec 2020 AA Accounts for a small company made up to 31 December 2019
07 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
02 Apr 2020 PSC05 Change of details for Henley Investment Management Ltd as a person with significant control on 2 March 2020
31 Mar 2020 CH01 Director's details changed for Mr Ian Rickwood on 20 February 2020
31 Mar 2020 AD01 Registered office address changed from Henley Investment Management Ltd 1 Christchurch Way Woking Surrey GU21 6JG to 50 Grosvenor Hill First Floor London W1K 3QT on 31 March 2020
25 Jun 2019 AA Accounts for a small company made up to 31 December 2018
06 Jun 2019 AP01 Appointment of Mr Andrew James Brandon as a director on 5 June 2019
05 Jun 2019 TM01 Termination of appointment of Benjamin John Mccomb as a director on 5 June 2019
14 May 2019 CS01 Confirmation statement made on 31 March 2019 with updates
05 Apr 2019 PSC05 Change of details for Henley Investment Management Ltd as a person with significant control on 28 March 2019
21 Dec 2018 AP01 Appointment of Mr Justin Eric Meissel as a director on 9 November 2018
21 Dec 2018 TM01 Termination of appointment of Jeffrey Simon Morton as a director on 9 November 2018
23 Nov 2018 CH01 Director's details changed for Mr Benjamin John Mccomb on 9 November 2018
23 Nov 2018 AP01 Appointment of Mr Benjamin John Mccomb as a director on 9 November 2018
23 Nov 2018 TM01 Termination of appointment of Stuart Savidge as a director on 9 November 2018
13 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
16 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
24 Nov 2017 AA01 Current accounting period extended from 30 June 2017 to 31 December 2017