HENLEY FM LIMITED
Status | ACTIVE |
Company No. | 10800818 |
Category | Private Limited Company |
Incorporated | 02 Jun 2017 |
Age | 7 years, 2 days |
Jurisdiction | England Wales |
SUMMARY
HENLEY FM LIMITED is an active private limited company with number 10800818. It was incorporated 7 years, 2 days ago, on 02 June 2017. The company address is 50 Grosvenor Hill, London, W1K 3QT, England.
Company Fillings
Accounts with accounts type full
Date: 09 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Second filing of confirmation statement with made up date
Date: 06 Oct 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2019-06-01
Documents
Second filing of confirmation statement with made up date
Date: 06 Oct 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-06-01
Documents
Second filing of confirmation statement with made up date
Date: 06 Oct 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-06-01
Documents
Second filing of confirmation statement with made up date
Date: 06 Oct 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-05-25
Documents
Second filing of confirmation statement with made up date
Date: 06 Oct 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2023-05-25
Documents
Confirmation statement
Date: 21 Jun 2023
Action Date: 25 May 2023
Category: Confirmation-statement
Type: CS01
Original description: 25/05/23 Statement of Capital gbp 1.00
Documents
Change to a person with significant control
Date: 21 Jun 2023
Action Date: 24 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-02-24
Psc name: Henley Investment Management Ltd
Documents
Termination director company with name termination date
Date: 21 Jun 2023
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-01
Officer name: Andrew James Brandon
Documents
Accounts with accounts type small
Date: 21 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 25 May 2022
Action Date: 25 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-25
Documents
Change person director company with change date
Date: 25 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-01
Officer name: Mr Ian Rickwood
Documents
Accounts with accounts type small
Date: 29 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 22 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Appoint person director company with name date
Date: 03 Jun 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Priyan Manatunga
Appointment date: 2021-05-01
Documents
Accounts with accounts type small
Date: 02 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 08 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Change person director company with change date
Date: 04 Jun 2020
Action Date: 25 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-25
Officer name: Mr Ian Rickwood
Documents
Change person director company with change date
Date: 04 Jun 2020
Action Date: 25 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Savidge
Change date: 2020-05-25
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2020
Action Date: 25 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-25
New address: 50 Grosvenor Hill London W1K 3QT
Old address: 1 Christchurch Way Woking Surrey GU21 6JG United Kingdom
Documents
Accounts with accounts type small
Date: 25 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Termination director company with name termination date
Date: 06 Jun 2019
Action Date: 05 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin John Mccomb
Termination date: 2019-06-05
Documents
Appoint person director company with name date
Date: 06 Jun 2019
Action Date: 05 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-05
Officer name: Mr Andrew James Brandon
Documents
Change person director company with change date
Date: 23 Nov 2018
Action Date: 09 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-09
Officer name: Mr Benjamin John Mccomb
Documents
Appoint person director company with name date
Date: 23 Nov 2018
Action Date: 09 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-09
Officer name: Mr Benjamin John Mccomb
Documents
Capital variation of rights attached to shares
Date: 20 Jul 2018
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 20 Jul 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 19 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Change account reference date company current shortened
Date: 04 Dec 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2017-12-31
Documents
Some Companies
DICKENS HOUSE,WITHAM,CM8 1BJ
Number: | 11064729 |
Status: | ACTIVE |
Category: | Private Limited Company |
GWENDRAETH ENVIRONMENTAL EDUCATION
BLAEN Y WERN,KIDWELLY,SA17 5ES
Number: | 05130982 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
32 BURKET CLOSE,SOUTHALL,UB2 5NR
Number: | 07109296 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 BENHAM HOUSE COLERIDGE GARDENS,LONDON,SW10 0RD
Number: | 10675615 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 WESTOW HILL,LONDON,SE19 1TX
Number: | 07863521 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW DERWENT HOUSE,LONDON,WC1X 8TA
Number: | 07679226 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |