HENRIETTA VILLAS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

26/02/2526 February 2025 Appointment of Mr Brian Cooper as a director on 2025-02-26

View Document

25/02/2525 February 2025 Termination of appointment of Stephen William Tanner as a director on 2025-02-25

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/12/2410 December 2024 Micro company accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Secretary's details changed for Bath Leasehold Management on 2023-08-29

View Document

21/07/2321 July 2023 Micro company accounts made up to 2022-12-31

View Document

12/02/2312 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/11/2225 November 2022 Registered office address changed from 4 Chapel Row Bath BA1 1HN England to 9 Margarets Buildings Bath BA1 2LP on 2022-11-25

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/10/215 October 2021 Appointment of Bath Leasehold Management as a secretary on 2021-10-05

View Document

05/10/215 October 2021 Registered office address changed from 13a Henrietta Villas, Henrietta Road, Bath, 13a Henrietta Villas Henrietta Road Bath BA2 6LX England to 4 Chapel Row Bath BA1 1HN on 2021-10-05

View Document

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

16/07/2116 July 2021 Director's details changed for Miss Susanne Patricia Cameron on 2021-07-16

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/09/1915 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/08/1925 August 2019 APPOINTMENT TERMINATED, DIRECTOR NOEL GARRETT

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM GROUND FLOOR CLAYS END BARN, NEWTON ST. LOE BATH BATH BA2 9DE UNITED KINGDOM

View Document

11/05/1911 May 2019 APPOINTMENT TERMINATED, SECRETARY PM PROPERTY SERVICES

View Document

11/05/1911 May 2019 SECRETARY APPOINTED MISS JENNY NICOLL

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LTD

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

11/02/1911 February 2019 CORPORATE SECRETARY APPOINTED PM PROPERTY SERVICES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 94 PARK LANE CROYDON SURREY CR0 1JB

View Document

18/04/1818 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR MAYVEEN BLACKWELL

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR HECTOR MEDORA

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HECTOR MEDORA / 16/02/2018

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR CLEMENT HOPPER

View Document

22/06/1722 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED MISS JENNIFER NAOMI NICOLL

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR SARA COWLING

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MISS SUSANNE PATRICIA CAMERON

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY KNIGHT

View Document

31/03/1631 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

25/01/1625 January 2016 25/01/16 NO MEMBER LIST

View Document

13/01/1613 January 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR RONALD ATKINS

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/03/156 March 2015 25/01/15 NO MEMBER LIST

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, SECRETARY DEBORAH VELLEMAN

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM C/O CHILTON ESTATE MANAGEMENT 6 GAY STREET BATH BATH AND NORTH EAST SOMERSET BA1 2PH

View Document

14/10/1414 October 2014 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LTD

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/02/1412 February 2014 DIRECTOR APPOINTED MAYVEEN ISOBEL BLACKWELL

View Document

27/01/1427 January 2014 25/01/14 NO MEMBER LIST

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/02/1315 February 2013 25/01/13 NO MEMBER LIST

View Document

14/02/1314 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH MARY VELLEMAN / 25/01/2013

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MRS NOEL STEPHANIE ANN GARRETT

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED ROSEMARY LADDS KNIGHT

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/02/1220 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/02/1216 February 2012 25/01/12 NO MEMBER LIST

View Document

18/02/1118 February 2011 25/01/11 NO MEMBER LIST

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAHAM

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAHAM

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLEMENT GORDON HOPPER / 01/10/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD JEFFREY ATKINS / 01/10/2009

View Document

11/02/1011 February 2010 25/01/10 NO MEMBER LIST

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED SARA COWLING

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/02/0918 February 2009 ANNUAL RETURN MADE UP TO 25/01/09

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED CLEMENT GORDON HOPPER

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR JAMES ROBSON

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR RAJAN PATEL

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0820 February 2008 ANNUAL RETURN MADE UP TO 25/01/08

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 ANNUAL RETURN MADE UP TO 25/01/07

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/02/062 February 2006 ANNUAL RETURN MADE UP TO 25/01/06

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/02/0511 February 2005 ANNUAL RETURN MADE UP TO 25/01/05

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/02/047 February 2004 ANNUAL RETURN MADE UP TO 25/01/04

View Document

09/10/039 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 ANNUAL RETURN MADE UP TO 25/01/03

View Document

27/11/0227 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 REGISTERED OFFICE CHANGED ON 07/06/02 FROM: 1 CARRIAGE COURT CIRCUS MEWS BATH BA1 2PW

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 SECRETARY RESIGNED

View Document

25/04/0225 April 2002 NEW SECRETARY APPOINTED

View Document

29/01/0229 January 2002 ANNUAL RETURN MADE UP TO 25/01/02

View Document

31/01/0131 January 2001 ALTER MEMORANDUM 25/01/01

View Document

31/01/0131 January 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/06/02

View Document

31/01/0131 January 2001 SECRETARY RESIGNED

View Document

25/01/0125 January 2001 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