Advanced company searchLink opens in new window

HENLEY DEVELOPMENTS 210 LIMITED

Company number 11774014

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)
20 Jan 2025 PSC05 Change of details for Henley Ltip Llp as a person with significant control on 29 April 2024
17 Jan 2025 CS01 Confirmation statement made on 10 January 2025 with no updates
17 Jan 2025 PSC01 Notification of Sulaiman Al Rajhi as a person with significant control on 27 April 2024
14 Jan 2025 AD01 Registered office address changed from 50 Grosvenor Hill London W1K 3QT England to First Floor 50 Grosvenor Hill London Greater London W1K 3QT on 14 January 2025
10 Jan 2025 PSC05 Change of details for Henley Ltip Llp as a person with significant control on 10 January 2025
10 Jan 2025 CH01 Director's details changed for Mr Ian Rickwood on 10 January 2025
08 May 2024 RM01 Appointment of receiver or manager
29 Apr 2024 SH01 Statement of capital following an allotment of shares on 18 December 2023
  • GBP 6,111,526
06 Apr 2024 SH08 Change of share class name or designation
25 Mar 2024 RM01 Appointment of receiver or manager
02 Mar 2024 CVA4 Notice of completion of voluntary arrangement
02 Mar 2024 MA Memorandum and Articles of Association
02 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jan 2024 TM01 Termination of appointment of Warwick James Hunter as a director on 23 January 2024
15 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with updates
11 Jan 2024 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
26 Oct 2023 AA Total exemption full accounts made up to 30 September 2022
13 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with updates
08 Aug 2022 MR01 Registration of charge 117740140001, created on 3 August 2022
08 Aug 2022 MR01 Registration of charge 117740140002, created on 3 August 2022
06 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
10 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with updates
10 Jan 2022 TM01 Termination of appointment of Andrew James Brandon as a director on 10 January 2022