HENLEY PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/02/1510 February 2015 APPLICATION FOR STRIKING-OFF

View Document

04/12/144 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BRANDON / 28/07/2014

View Document

01/10/141 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES BRANDON / 28/07/2014

View Document

01/10/141 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES BRANDON / 28/07/2014

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BRANDON / 28/07/2014

View Document

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

View Document

09/01/149 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/12/1312 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

16/01/1316 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/12/123 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

16/01/1216 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/12/116 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/12/1013 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/12/0917 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICKWOOD / 24/11/2009

View Document

11/09/0911 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/01/0914 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/01/0912 January 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW BRANDON / 21/02/2008

View Document

28/08/0728 August 2007 REGISTERED OFFICE CHANGED ON 28/08/07 FROM: 3000 HILLSWOOD DRIVE HILLSWOOD BUSINESS PARK CHERTSEY SURREY KT16 0RS

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: 10 ORPINGTON CLOSE TWYFORD READING BERKSHIRE RG10 0AD

View Document

31/01/0731 January 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

25/01/0725 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: THE GATE HOUSE, COACH ROAD OTTERSHAW SURREY KT16 0PA

View Document

24/11/0624 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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