- Company Overview for HENLEY ALBUMS LTD (11361797)
- Filing history for HENLEY ALBUMS LTD (11361797)
- People for HENLEY ALBUMS LTD (11361797)
- More for HENLEY ALBUMS LTD (11361797)
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
|
|
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
|
|
14 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 31 March 2023
|
|
14 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 31 March 2023
|
|
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 |