- Company Overview for HENLEY HOLDINGS LIMITED (10920540)
- Filing history for HENLEY HOLDINGS LIMITED (10920540)
- People for HENLEY HOLDINGS LIMITED (10920540)
- More for HENLEY HOLDINGS LIMITED (10920540)
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 Jan 2021 | RP04CS01 | Second filing of Confirmation Statement dated 16 August 2019 | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Sep 2020 | CS01 |
16/08/20 Statement of Capital gbp 450100
|
|
30 Aug 2019 | CS01 |
Confirmation statement made on 16 August 2019 with updates
|
|
30 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2019 | AD01 | Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX United Kingdom to Market House 33 Market Place Henley-on-Thames Oxon RG9 2AA on 12 April 2019 | |
30 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with updates | |
19 Jan 2018 | AD03 | Register(s) moved to registered inspection location Victoria House 39 Winchester Street Basingstoke RG21 7EQ | |
19 Jan 2018 | AD02 | Register inspection address has been changed to Victoria House 39 Winchester Street Basingstoke RG21 7EQ | |
25 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 11 September 2017
|
|
25 Sep 2017 | SH08 | Change of share class name or designation | |
25 Sep 2017 | SH10 | Particulars of variation of rights attached to shares | |
25 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 11 September 2017
|
|
25 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 11 September 2017
|
|
22 Sep 2017 | MA | Memorandum and Articles of Association | |
18 Sep 2017 | AA01 | Current accounting period extended from 31 August 2018 to 31 December 2018 | |
18 Sep 2017 | AP01 | Appointment of Mr James Jonathan Anderson Tate as a director on 18 September 2017 | |
30 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2017 | CONNOT | Change of name notice | |
17 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-17
|