Advanced company searchLink opens in new window

20 HENRIETTA STREET MANAGEMENT COMPANY LIMITED

Company number 11191184

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)
09 Dec 2024 AP01 Appointment of Mr Mark Lawrence as a director on 1 December 2024
09 Dec 2024 CH01 Director's details changed for Mrs Caroline Purdon on 1 December 2024
09 Dec 2024 CH01 Director's details changed for Mr Roger Chapman on 1 December 2024
09 Dec 2024 AD01 Registered office address changed from C/O Nestmoove 2 Beaufort West Bath BA1 6QB England to C/O Nestmoove 4 Queen Street Bath Somerset BA1 1HE on 9 December 2024
26 Oct 2024 PSC07 Cessation of Hilary Claire Hough as a person with significant control on 15 October 2024
31 Aug 2024 AA Micro company accounts made up to 29 February 2024
06 Mar 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
29 Nov 2023 AA Micro company accounts made up to 28 February 2023
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
29 Nov 2022 AA Micro company accounts made up to 28 February 2022
06 Apr 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
24 Nov 2021 AA Micro company accounts made up to 28 February 2021
03 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
03 Mar 2021 AP04 Appointment of Ehomemove Ltd as a secretary on 1 August 2019
03 Mar 2021 AD01 Registered office address changed from 2 2 Beaufort West London Road Bath Somerset BA1 6QB United Kingdom to C/O Nestmoove 2 Beaufort West Bath BA1 6QB on 3 March 2021
03 Mar 2021 PSC07 Cessation of David Robert Hough as a person with significant control on 20 November 2020
26 Feb 2021 AA Micro company accounts made up to 29 February 2020
23 Nov 2020 TM01 Termination of appointment of David Robert Hough as a director on 23 November 2020
04 Mar 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
19 Nov 2019 AD01 Registered office address changed from Flat 1 20 Henrietta Street Bath BA2 6LP United Kingdom to 2 2 Beaufort West London Road Bath Somerset BA1 6QB on 19 November 2019
18 Nov 2019 AA Micro company accounts made up to 28 February 2019
19 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
06 Feb 2018 NEWINC Incorporation