HENRY STREET PROPERTY COMPANY LIMITED
Status | ACTIVE |
Company No. | 00894329 |
Category | Private Limited Company |
Incorporated | 19 Dec 1966 |
Age | 57 years, 4 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
HENRY STREET PROPERTY COMPANY LIMITED is an active private limited company with number 00894329. It was incorporated 57 years, 4 months, 10 days ago, on 19 December 1966. The company address is 12 Bliss Mill, Chipping Norton, OX7 5JR, Oxfordshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 16 May 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Change to a person with significant control
Date: 15 May 2023
Action Date: 09 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-09
Psc name: Mr Simon Peter Fletcher
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 18 May 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Change registered office address company with date old address new address
Date: 16 May 2022
Action Date: 16 May 2022
Category: Address
Type: AD01
Change date: 2022-05-16
New address: 12 Bliss Mill Chipping Norton Oxfordshire OX7 5JR
Old address: 1a Birch House, Birch Lane Business Park Birch Lane Aldridge Walsall West Midlands WS9 0NF England
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 11 May 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-01
Psc name: Mr Simon Peter Fletcher
Documents
Confirmation statement with updates
Date: 09 May 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Change person director company with change date
Date: 07 Mar 2021
Action Date: 07 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-07
Officer name: Mr Simon Peter Fletcher
Documents
Change to a person with significant control
Date: 07 Mar 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Peter Fletcher
Change date: 2021-03-01
Documents
Change person secretary company with change date
Date: 07 Mar 2021
Action Date: 07 Mar 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-03-07
Officer name: Simon Peter Fletcher
Documents
Change person director company with change date
Date: 07 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-01
Officer name: Mr Simon Peter Fletcher
Documents
Confirmation statement with updates
Date: 19 May 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Change to a person with significant control
Date: 19 May 2020
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Peter Fletcher
Change date: 2020-04-01
Documents
Change registered office address company with date old address new address
Date: 04 May 2020
Action Date: 04 May 2020
Category: Address
Type: AD01
New address: 1a Birch House, Birch Lane Business Park Birch Lane Aldridge Walsall West Midlands WS9 0NF
Change date: 2020-05-04
Old address: 1a Birch House Birch Lane Aldridge Walsall West Midlands WS9 0NF England
Documents
Change registered office address company with date old address new address
Date: 04 May 2020
Action Date: 04 May 2020
Category: Address
Type: AD01
New address: 1a Birch House Birch Lane Aldridge Walsall West Midlands WS9 0NF
Old address: Wyck Beacon House Wyck Beacon Cheltenham Gloucestershire GL54 2NE United Kingdom
Change date: 2020-05-04
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 12 Aug 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 13 May 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 21 May 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Change person director company with change date
Date: 13 Apr 2017
Action Date: 13 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-13
Officer name: Mr Simon Peter Fletcher
Documents
Change person secretary company with change date
Date: 13 Apr 2017
Action Date: 13 Apr 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Simon Peter Fletcher
Change date: 2017-04-13
Documents
Change person director company with change date
Date: 13 Apr 2017
Action Date: 13 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-13
Officer name: Mr Simon Peter Fletcher
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2017
Action Date: 13 Apr 2017
Category: Address
Type: AD01
Old address: Wyck Beacon House Wyck Beacon Cheltenham Gloucestershire GL54 2NE
Change date: 2017-04-13
New address: Wyck Beacon House Wyck Beacon Cheltenham Gloucestershire GL54 2NE
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Accounts with accounts type total exemption small
Date: 19 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 17 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-17
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2012
Action Date: 17 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-17
Documents
Accounts with accounts type total exemption small
Date: 28 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 23 Apr 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 17 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-17
Documents
Accounts with accounts type total exemption small
Date: 09 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Resolution
Date: 20 Apr 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 20 Apr 2011
Category: Change-of-constitution
Type: CC04
Documents
Capital return purchase own shares
Date: 21 Oct 2010
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 14 Oct 2010
Action Date: 14 Oct 2010
Category: Capital
Type: SH06
Date: 2010-10-14
Capital : 3,904 GBP
Documents
Resolution
Date: 14 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2010
Action Date: 17 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-17
Documents
Change person director company with change date
Date: 23 Aug 2010
Action Date: 17 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Derek Fletcher
Change date: 2010-05-17
Documents
Change person secretary company with change date
Date: 23 Aug 2010
Action Date: 28 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Peter Derek Fletcher
Change date: 2009-10-28
Documents
Termination secretary company with name
Date: 23 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ivy Fletcher
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2010
Action Date: 17 May 2009
Category: Annual-return
Type: AR01
Made up date: 2009-05-17
Documents
Appoint person secretary company with name
Date: 18 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Peter Derek Fletcher
Documents
Legacy
Date: 16 Sep 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 16 Sep 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 16 Sep 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 16 Sep 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 16 Sep 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 16 Sep 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
Documents
Legacy
Date: 16 Sep 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 16 Sep 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 19 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director neil fletcher
Documents
Legacy
Date: 11 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 19/10/07 from: queen street walsall west midlands WS2 9PE
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 29 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/07; change of members; amend
Documents
Legacy
Date: 11 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/07; full list of members
Documents
Legacy
Date: 11 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/06; full list of members
Documents
Legacy
Date: 09 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 02 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/05; full list of members
Documents
Legacy
Date: 14 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 25 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 10/07/03--------- £ si 170@1=170 £ ic 5000/5170
Documents
Legacy
Date: 03 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 23 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 10 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/02; full list of members
Documents
Legacy
Date: 28 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 21 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/01; full list of members
Documents
Accounts with accounts type small
Date: 13 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 08 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/00; full list of members
Documents
Legacy
Date: 20 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/99; full list of members
Documents
Legacy
Date: 20 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 07 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Accounts with accounts type small
Date: 06 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 16 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/98; no change of members
Documents
Accounts with accounts type small
Date: 13 Aug 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 17 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/97; no change of members
Documents
Legacy
Date: 25 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/96; full list of members
Documents
Accounts with accounts type small
Date: 11 Jun 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Some Companies
D 2 CORPORATE SOLUTIONS LIMITED
PAVILLION 4 WESTPOINT BUSINESS PARK,PAISLEY,PA3 2RB
Number: | SC237824 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11189075 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FUTURE DIRECTION CONSULTANCY LTD
THORN LODGE 110 MANNAMEAD ROAD,PLYMOUTH,PL3 5QH
Number: | 07669008 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARROWBY CLOSE PEMBERTON LIMITED
1 HARROWBY CLOSE,WIGAN,WN5 9DB
Number: | 06646991 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
17 ST. PETERS PLACE,FLEETWOOD,FY7 6EB
Number: | 07536543 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 TENNYSON CLOSE,TOWCESTER,NN12 6LU
Number: | 09207479 |
Status: | ACTIVE |
Category: | Private Limited Company |