HENLEY HOLDINGS LIMITED

Market House Market House, Henley-On-Thames, RG9 2AA, Oxon, England
StatusACTIVE
Company No.10920540
CategoryPrivate Limited Company
Incorporated17 Aug 2017
Age6 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

HENLEY HOLDINGS LIMITED is an active private limited company with number 10920540. It was incorporated 6 years, 9 months, 30 days ago, on 17 August 2017. The company address is Market House Market House, Henley-on-thames, RG9 2AA, Oxon, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 04 Mar 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-08-16

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 04 Mar 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-08-16

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 04 Mar 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-08-16

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2024

Action Date: 17 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-17

Psc name: Michael Anthony Stuart Pitts

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2024

Action Date: 27 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-27

Psc name: Mr Michael Anthony Stuart Pitts

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2024

Action Date: 27 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-27

Psc name: Michael Anthony Stuart Pitts

Documents

View document PDF

Confirmation statement

Date: 06 Sep 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Original description: 16/08/23 Statement of Capital gbp 120100.000

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-31

Officer name: Mr John David Best

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 18 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Dec 2021

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-03

Officer name: Mr James Jonathan Anderson Tate

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John David Best

Change date: 2021-08-03

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 10 Feb 2021

Action Date: 27 Jan 2021

Category: Capital

Type: SH02

Date: 2021-01-27

Capital : 120,100.00 GBP

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 27 Jan 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-08-16

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 27 Jan 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement

Date: 02 Sep 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Original description: 16/08/20 Statement of Capital gbp 450100

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Address

Type: AD01

New address: Market House 33 Market Place Henley-on-Thames Oxon RG9 2AA

Old address: Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX United Kingdom

Change date: 2019-04-12

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Move registers to sail company with new address

Date: 19 Jan 2018

Category: Address

Type: AD03

New address: Victoria House 39 Winchester Street Basingstoke RG21 7EQ

Documents

View document PDF

Change sail address company with new address

Date: 19 Jan 2018

Category: Address

Type: AD02

New address: Victoria House 39 Winchester Street Basingstoke RG21 7EQ

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2017

Action Date: 11 Sep 2017

Category: Capital

Type: SH01

Capital : 330,100 GBP

Date: 2017-09-11

Documents

View document PDF

Capital name of class of shares

Date: 25 Sep 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Sep 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2017

Action Date: 11 Sep 2017

Category: Capital

Type: SH01

Capital : 550.000 GBP

Date: 2017-09-11

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2017

Action Date: 11 Sep 2017

Category: Capital

Type: SH01

Capital : 550 GBP

Date: 2017-09-11

Documents

View document PDF

Memorandum articles

Date: 22 Sep 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Change account reference date company current extended

Date: 18 Sep 2017

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Jonathan Anderson Tate

Appointment date: 2017-09-18

Documents

View document PDF

Resolution

Date: 30 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 30 Aug 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 17 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLATOR CONSULTING LIMITED

5 MARKET SQUARE,BICESTER,OX25 5NY

Number:06588778
Status:ACTIVE
Category:Private Limited Company

BROCADE PROPERTY TWO LIMITED

26 VINEGAR STREET,LONDON,E1W 2QQ

Number:11624013
Status:ACTIVE
Category:Private Limited Company

INTESA TELEMARKETING LTD

SUITE 2 BLOCK 2 SUITE 2 BLOCK 2, TREMAINS BUSINESS PARK,BRIDGEND,CF31 1TZ

Number:11936324
Status:ACTIVE
Category:Private Limited Company

LTAM LIMITED

4 BERKELEY BUSINESS PARK,WORCESTER,WR4 9FA

Number:08861334
Status:ACTIVE
Category:Private Limited Company

MRB NATIONWIDE LIMITED

10 AYLESBURY ROAD,THAME,OX9 3AW

Number:04637753
Status:ACTIVE
Category:Private Limited Company

RELISH PVT LTD

DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:09427827
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source