Advanced company searchLink opens in new window

HENLEY ALBUMS LTD

Company number 11361797

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)
30 Sep 2024 CS01 Confirmation statement made on 11 September 2024 with updates
26 Sep 2024 CH01 Director's details changed for Mrs Faye Elizabeth Cornhill on 11 September 2024
25 Sep 2024 PSC04 Change of details for Mr Michael James Garrard as a person with significant control on 11 September 2024
24 Sep 2024 AD01 Registered office address changed from Unit C1D Comet Studios De Havilland Court Penn St Amersham HP7 0PX United Kingdom to Unit C1D Comet Studios De Havilland Court Penn St Buckinghamshire HP7 0PX on 24 September 2024
17 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
20 Jan 2024 CH01 Director's details changed for Mrs Faye Elizabeth Cornhill on 12 January 2024
11 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with updates
08 Sep 2023 CH01 Director's details changed for Mr Michael James Garrard on 6 September 2023
07 Sep 2023 PSC01 Notification of Michael James Garrard as a person with significant control on 6 September 2023
07 Sep 2023 PSC04 Change of details for Mrs Faye Elizabeth Cornhill as a person with significant control on 6 September 2023
07 Sep 2023 SH01 Statement of capital following an allotment of shares on 6 September 2023
  • GBP 172
05 Jul 2023 AD01 Registered office address changed from The Studios, Luckings Estate Magpie Lane Coleshill Buckinghamshire HP7 0LS United Kingdom to Unit C1D Comet Studios De Havilland Court Penn St Amersham HP7 0PX on 5 July 2023
16 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
17 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with updates
14 Apr 2023 CH01 Director's details changed for Mr Michael James Garrard on 31 March 2023
14 Apr 2023 PSC07 Cessation of Michael James Garrard as a person with significant control on 31 March 2023
14 Apr 2023 PSC04 Change of details for Mrs Faye Elizabeth Cornhill as a person with significant control on 31 March 2023
14 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 102
14 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 101
14 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 100
24 May 2022 CS01 Confirmation statement made on 14 May 2022 with updates
10 May 2022 AA Total exemption full accounts made up to 31 March 2022
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
18 May 2021 CS01 Confirmation statement made on 14 May 2021 with updates
19 Jun 2020 AA Total exemption full accounts made up to 31 March 2020