Advanced company searchLink opens in new window

HENLEY BIOMASS LIMITED

Company number 09376545

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)
28 Mar 2017 SH01 Statement of capital following an allotment of shares on 27 March 2017
  • GBP 47,588.91
  • ANNOTATION Clarification a second filed SH01 was registered on 19/10/2017.
09 Mar 2017 AP01 Appointment of Mr Michael David Ian Capewell as a director on 9 February 2017
16 Feb 2017 ANNOTATION Rectified This document was removed from the public register on 04/05/2017 as it was factually inaccurate
14 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
01 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
26 Jan 2017 SH01 Statement of capital following an allotment of shares on 20 January 2017
  • GBP 46,783.44
26 Jan 2017 SH01 Statement of capital following an allotment of shares on 10 January 2017
  • GBP 38,613.44
13 Jan 2017 SH01 Statement of capital following an allotment of shares on 30 November 2016
  • GBP 28,013.44
13 Jan 2017 SH01 Statement of capital following an allotment of shares on 31 October 2016
  • GBP 5,488.44
13 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
22 Sep 2016 AA01 Previous accounting period extended from 31 January 2016 to 30 April 2016
14 Sep 2016 AD01 Registered office address changed from Jasmine Horse Shoe Lane Ibthorpe Andover Hampshire SP11 0BY England to Peterbridge House 3 the Lakes Northampton NN4 7HB on 14 September 2016
25 Aug 2016 SH01 Statement of capital following an allotment of shares on 5 July 2016
  • GBP 4,562.44
25 Aug 2016 SH01 Statement of capital following an allotment of shares on 12 April 2016
  • GBP 4,159.19
25 Aug 2016 SH01 Statement of capital following an allotment of shares on 5 April 2016
  • GBP 4,127.69
25 Aug 2016 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • GBP 1,342.7
25 Aug 2016 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 774
01 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jun 2016 SH02 Sub-division of shares on 2 April 2015
19 Feb 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
09 Jan 2015 AD01 Registered office address changed from C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR United Kingdom to Jasmine Horse Shoe Lane Ibthorpe Andover Hampshire SP11 0BY on 9 January 2015
06 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted