- Company Overview for HENLEY EBBSFLEET UK LIMITED (12334815)
- Filing history for HENLEY EBBSFLEET UK LIMITED (12334815)
- People for HENLEY EBBSFLEET UK LIMITED (12334815)
- More for HENLEY EBBSFLEET UK LIMITED (12334815)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 18 December 2024 with updates | |
23 Dec 2024 | PSC05 | Change of details for Bearroc as a person with significant control on 18 December 2024 | |
23 Dec 2024 | PSC05 | Change of details for Henley Property Investments (Uk) Llp as a person with significant control on 18 December 2024 | |
23 Dec 2024 | CH01 | Director's details changed for Mr Ian Rickwood on 18 December 2024 | |
23 Dec 2024 | AD01 | Registered office address changed from 50 Grosvenor Hill London W1K 3QT England to First Floor 50 Grosvenor Hill Mayfair London W1K 3QT on 23 December 2024 | |
16 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Sep 2024 | TM01 | Termination of appointment of Priyan Uditha Manatunga as a director on 1 September 2024 | |
18 Jun 2024 | PSC02 | Notification of Bearroc as a person with significant control on 18 June 2024 | |
18 Jun 2024 | PSC05 | Change of details for Henley Property Investments (Uk) Llp as a person with significant control on 18 June 2024 | |
13 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 13 June 2024
|
|
11 Jan 2024 | CS01 | Confirmation statement made on 18 December 2023 with updates | |
02 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with updates | |
22 Jun 2023 | TM01 | Termination of appointment of Andrew James Brandon as a director on 2 June 2023 | |
01 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with updates | |
03 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
05 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Jun 2021 | AP01 | Appointment of Mr Priyan Manatunga as a director on 1 May 2021 | |
21 Dec 2020 | CS01 | Confirmation statement made on 25 November 2020 with updates | |
21 Dec 2020 | CH01 | Director's details changed for Mr Ian Rickwood on 21 December 2020 | |
21 Dec 2020 | CH01 | Director's details changed for Mr Andrew James Brandon on 2 March 2020 | |
21 Dec 2020 | CH01 | Director's details changed for Mr Ian Rickwood on 1 March 2020 | |
21 Dec 2020 | AD01 | Registered office address changed from 1 Christchurch Way Woking Surrey GU21 6JG United Kingdom to 50 Grosvenor Hill London W1K 3QT on 21 December 2020 | |
10 Jun 2020 | AA01 | Current accounting period extended from 30 November 2020 to 31 March 2021 |