Advanced company searchLink opens in new window

HENRY RAY HOMES LIMITED

Company number 08580521

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)
27 Mar 2024 AA Micro company accounts made up to 30 June 2023
30 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with updates
17 Feb 2023 AA Micro company accounts made up to 30 June 2022
05 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with updates
25 Feb 2022 AA Micro company accounts made up to 30 June 2021
30 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with updates
21 Dec 2020 AA Micro company accounts made up to 30 June 2020
22 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with updates
25 Feb 2020 AA Micro company accounts made up to 30 June 2019
24 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with updates
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
22 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
22 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
21 Apr 2016 AP01 Appointment of Mrs Lucy Aldeen as a director on 6 April 2016
21 Apr 2016 AP01 Appointment of Mr Benjamin Faris Aldeen as a director on 6 April 2016
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
24 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
18 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
15 Dec 2014 CH01 Director's details changed for Mrs Sarah Ayesha Aileen Cooper on 11 December 2014
15 Dec 2014 AD01 Registered office address changed from 586 Galleywood Road Chelmsford Essex CM2 8BX to 184 Galleywood Road Chelmsford Essex CM2 8NB on 15 December 2014
15 Dec 2014 CH01 Director's details changed for Mr Henry Mark Cooper on 11 December 2014
07 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2