HENLEY DEVELOPMENTS 211 LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewChange of details for Henley Ltip Llp as a person with significant control on 2024-09-08

View Document

11/09/2511 September 2025 NewConfirmation statement made on 2025-09-07 with updates

View Document

01/10/241 October 2024 Appointment of Mr Stuart Savidge as a secretary on 2024-09-30

View Document

01/10/241 October 2024 Termination of appointment of Priyan Manatunga as a director on 2024-09-30

View Document

01/10/241 October 2024 Appointment of Mr Stuart Savidge as a director on 2024-09-30

View Document

11/07/2411 July 2024 Amended total exemption full accounts made up to 2023-09-30

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/06/2410 June 2024 Statement of capital following an allotment of shares on 2024-06-08

View Document

03/05/243 May 2024 Statement of capital following an allotment of shares on 2023-11-02

View Document

06/04/246 April 2024 Change of share class name or designation

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Memorandum and Articles of Association

View Document

23/01/2423 January 2024 Termination of appointment of Warwick James Hunter as a director on 2024-01-23

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

07/09/237 September 2023 Termination of appointment of Andrew James Brandon as a director on 2022-12-31

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-25 with updates

View Document

05/10/215 October 2021 Appointment of Mr Priyan Manatunga as a director on 2021-05-01

View Document

16/06/2116 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 REGISTERED OFFICE CHANGED ON 30/09/2020 FROM 1 CHRISTCHURCH WAY WOKING SURREY GU21 6JG UNITED KINGDOM

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/2030 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICKWOOD / 01/03/2020

View Document

30/09/2030 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WARWICK JAMES HUNTER / 30/09/2020

View Document

30/09/2030 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BRANDON / 01/03/2020

View Document

30/09/2030 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICKWOOD / 30/09/2020

View Document

26/09/1926 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company