Advanced company searchLink opens in new window

15 HENRIETTA STREET LIMITED

Company number 10508048

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)
18 Jan 2024 AA Micro company accounts made up to 30 April 2023
05 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
09 Dec 2022 AP01 Appointment of Mr Timothy Weeks as a director on 30 September 2021
09 Dec 2022 AP01 Appointment of Mr Martin Hughes as a director on 30 September 2021
09 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
09 Dec 2022 TM01 Termination of appointment of Helen Rosemary Thomas as a director on 30 September 2021
01 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
13 Jul 2021 AA Micro company accounts made up to 30 April 2021
21 Apr 2021 AA Micro company accounts made up to 30 April 2020
22 Feb 2021 CS01 Confirmation statement made on 1 December 2020 with no updates
29 Jan 2020 AP01 Appointment of Dr Laurence Baron as a director on 17 January 2020
29 Jan 2020 CS01 Confirmation statement made on 1 December 2019 with no updates
10 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
02 Oct 2019 TM01 Termination of appointment of Louise Baron as a director on 9 September 2019
28 Sep 2019 AD01 Registered office address changed from Archway House Spring Gardens Road Bath BA2 6PW to 15 Henrietta Street, Bath Henrietta Street Bath BA2 6LW on 28 September 2019
09 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
16 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
13 Aug 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 April 2018
13 Aug 2018 AD01 Registered office address changed from 15 Henrietta Street Bath BA2 6LW United Kingdom to Archway House Spring Gardens Road Bath BA2 6PW on 13 August 2018
10 Jan 2018 CS01 Confirmation statement made on 1 December 2017 with no updates
02 Dec 2016 NEWINC Incorporation