Advanced company searchLink opens in new window

HENRIETTA VILLAS LIMITED

Company number 04147777

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)
05 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
11 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
29 Aug 2023 CH04 Secretary's details changed for Bath Leasehold Management on 29 August 2023
21 Jul 2023 AA Micro company accounts made up to 31 December 2022
12 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
25 Nov 2022 AD01 Registered office address changed from 4 Chapel Row Bath BA1 1HN England to 9 Margarets Buildings Bath BA1 2LP on 25 November 2022
19 Apr 2022 AA Micro company accounts made up to 31 December 2021
25 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
05 Oct 2021 AP04 Appointment of Bath Leasehold Management as a secretary on 5 October 2021
05 Oct 2021 AD01 Registered office address changed from 13a Henrietta Villas, Henrietta Road, Bath, 13a Henrietta Villas Henrietta Road Bath BA2 6LX England to 4 Chapel Row Bath BA1 1HN on 5 October 2021
24 Sep 2021 AA Micro company accounts made up to 31 December 2020
05 Sep 2021 AP01 Appointment of Mr Stephen William Tanner as a director on 29 June 2021
16 Jul 2021 CH01 Director's details changed for Miss Susanne Patricia Cameron on 16 July 2021
25 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
25 Jan 2021 AD01 Registered office address changed from 13 Henrietta Villas (Flat 3) Henrietta Road Bath BA2 6LX England to 13a Henrietta Villas, Henrietta Road, Bath, 13a Henrietta Villas Henrietta Road Bath BA2 6LX on 25 January 2021
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
18 Mar 2020 TM01 Termination of appointment of Jennifer Naomi Nicoll as a director on 18 March 2020
21 Feb 2020 TM02 Termination of appointment of Jenny Nicoll as a secretary on 21 February 2020
25 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
15 Sep 2019 AA Micro company accounts made up to 31 December 2018
25 Aug 2019 TM01 Termination of appointment of Noel Stephanie Ann Garrett as a director on 24 August 2019
13 May 2019 AD01 Registered office address changed from Ground Floor Clays End Barn, Newton St. Loe Bath Bath BA2 9DE United Kingdom to 13 Henrietta Villas (Flat 3) Henrietta Road Bath BA2 6LX on 13 May 2019
11 May 2019 AP03 Appointment of Miss Jenny Nicoll as a secretary on 11 May 2019
11 May 2019 TM02 Termination of appointment of Pm Property Services as a secretary on 11 May 2019
11 Feb 2019 AP04 Appointment of Pm Property Services as a secretary on 11 February 2019