Advanced company searchLink opens in new window

HENLEY HOLDINGS LIMITED

Company number 10920540

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)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 27/01/21
30 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 27/01/21
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
  • GBP 330,100
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
  • GBP 550.000
25 Sep 2017 SH01 Statement of capital following an allotment of shares on 11 September 2017
  • GBP 550
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
  • RES15 ‐ Change company name resolution on 2017-08-17
30 Aug 2017 CONNOT Change of name notice
17 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-17
  • GBP 100