- Company Overview for HENLEY BIOMASS LIMITED (09376545)
- Filing history for HENLEY BIOMASS LIMITED (09376545)
- People for HENLEY BIOMASS LIMITED (09376545)
- Charges for HENLEY BIOMASS LIMITED (09376545)
- More for HENLEY BIOMASS LIMITED (09376545)
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) |
---|---|---|---|
27 Aug 2019 | CH02 | Director's details changed for Ew Cap Limited on 27 August 2019 | |
27 Aug 2019 | AD01 | Registered office address changed from Kentle Wood House Browns Road Daventry Northamptonshire NN11 4NS England to 115P Olympic Avenue Milton Abingdon OX14 4SA on 27 August 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
29 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
25 Jan 2019 | TM01 | Termination of appointment of Michael David Ian Capewell as a director on 23 January 2019 | |
25 Jan 2019 | AP02 | Appointment of Ew Cap Limited as a director on 23 January 2019 | |
02 Nov 2018 | MR04 | Satisfaction of charge 093765450001 in full | |
13 Jul 2018 | AD01 | Registered office address changed from Peterbridge House 3 the Lakes Northampton NN4 7HB England to Kentle Wood House Browns Road Daventry Northamptonshire NN11 4NS on 13 July 2018 | |
08 Jun 2018 | SH06 |
Cancellation of shares. Statement of capital on 30 May 2018
|
|
08 Jun 2018 | SH03 | Purchase of own shares. | |
09 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 7 March 2018
|
|
07 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
17 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 15 November 2017
|
|
19 Oct 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 4 April 2017
|
|
19 Oct 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 27 March 2017
|
|
13 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 11 October 2017
|
|
31 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 25 August 2017
|
|
25 Aug 2017 | MR01 | Registration of charge 093765450001, created on 23 August 2017 | |
12 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 7 June 2017
|
|
01 Jun 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 4 April 2017
|
|
06 Apr 2017 | AP01 | Appointment of Mr Anthony Patrick Wehby as a director on 5 April 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of James Mackenzie Kater as a director on 4 April 2017 | |
05 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 4 April 2017
|