Advanced company searchLink opens in new window

HOUSE OF HENLEY LIMITED

Company number 11122817

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)
21 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with updates
07 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
09 Jun 2023 AP01 Appointment of Mr Robert John Jones as a director on 9 June 2023
21 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with updates
05 Dec 2022 PSC04 Change of details for Victoria Claire Hopkins as a person with significant control on 2 December 2022
05 Dec 2022 PSC04 Change of details for a person with significant control
10 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
22 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with updates
25 Aug 2021 AA Unaudited abridged accounts made up to 31 March 2021
17 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
21 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with updates
16 Dec 2020 PSC04 Change of details for Victoria Claire Hopkins as a person with significant control on 22 December 2017
23 Dec 2019 CS01 Confirmation statement made on 21 December 2019 with updates
10 Dec 2019 PSC04 Change of details for Andrew Brett Jones as a person with significant control on 24 January 2018
05 Sep 2019 AA Unaudited abridged accounts made up to 31 March 2019
04 Sep 2019 TM01 Termination of appointment of Robert John Jones as a director on 4 September 2019
24 May 2019 AP01 Appointment of Mrs Lynne Dorada Williamson as a director on 31 March 2019
28 Mar 2019 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
02 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with updates
22 Feb 2018 PSC04 Change of details for Victoria Claire Hopkins as a person with significant control on 24 January 2018
22 Feb 2018 PSC01 Notification of Andrew Brett Jones as a person with significant control on 24 January 2018
22 Feb 2018 SH01 Statement of capital following an allotment of shares on 24 January 2018
  • GBP 200
08 Feb 2018 AP01 Appointment of Mr Robert John Jones as a director on 22 December 2017
08 Feb 2018 TM01 Termination of appointment of Robert John Jones as a director on 22 December 2017
22 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-22
  • GBP 100