HENLEY PROPERTY DEV LLP

Company Documents

DateDescription
07/02/257 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

20/09/2220 September 2022 Change of details for Mrs Emma Jane Rickwood as a person with significant control on 2022-09-16

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

05/03/205 March 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MRS EMMA JANE RICKWOOD / 20/02/2020

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 1 CHRISTCHURCH WAY WOKING SURREY GU21 6JG

View Document

05/03/205 March 2020 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HENLEY PROPERTY INVESTMENTS (UK) LLP / 05/03/2020

View Document

28/10/1928 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/10/1515 October 2015 ANNUAL RETURN MADE UP TO 21/09/15

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HENLEY PROPERTY INVESTMENTS (UK) LLP / 01/09/2014

View Document

27/10/1427 October 2014 ANNUAL RETURN MADE UP TO 21/09/14

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 1 FARNHAM ROAD GUILDFORD SURREY GU2 4RG

View Document

09/05/149 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3786850003

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

18/11/1318 November 2013 ANNUAL RETURN MADE UP TO 21/09/13

View Document

31/01/1331 January 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 2

View Document

31/01/1331 January 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1

View Document

21/12/1221 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

19/12/1219 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

22/10/1222 October 2012 CURRSHO FROM 30/09/2013 TO 31/03/2013

View Document

21/09/1221 September 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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