CHAMPNEYS HENLOW LIMITED

01297142
16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH

Documents

Documents
Date Category Description Pages
02 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Sep 2024 officers Change of particulars for director (Mr Stephen James Purdew) 2 Buy now
18 Mar 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 4 Buy now
15 Mar 2024 capital Second Filing Capital Allotment Shares 5 Buy now
19 Feb 2024 confirmation-statement Confirmation Statement 7 Buy now
07 Feb 2024 officers Termination of appointment of director (Dorothy Rose Purdew) 1 Buy now
06 Feb 2024 accounts Annual Accounts 48 Buy now
20 Sep 2023 capital Return of Allotment of shares 5 Buy now
26 Apr 2023 mortgage Registration of a charge 24 Buy now
07 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 accounts Annual Accounts 48 Buy now
11 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
25 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 May 2022 mortgage Registration of a charge 57 Buy now
24 May 2022 mortgage Registration of a charge 43 Buy now
05 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2022 accounts Annual Accounts 48 Buy now
03 Jun 2021 mortgage Registration of a charge 67 Buy now
02 Jun 2021 mortgage Registration of a charge 43 Buy now
10 May 2021 accounts Annual Accounts 50 Buy now
19 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2020 officers Appointment of secretary (Paul Raymond Mitchell) 2 Buy now
17 Aug 2020 officers Termination of appointment of secretary (Dorothy Rose Purdew) 1 Buy now
28 Jul 2020 mortgage Registration of a charge 44 Buy now
28 Jul 2020 mortgage Registration of a charge 67 Buy now
17 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2020 accounts Annual Accounts 47 Buy now
14 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Feb 2019 accounts Annual Accounts 41 Buy now
12 Oct 2018 mortgage Registration of a charge 45 Buy now
03 Oct 2018 mortgage Registration of a charge 65 Buy now
25 Apr 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Apr 2018 gazette Gazette Notice Compulsory 1 Buy now
26 Jan 2018 accounts Annual Accounts 37 Buy now
01 Jul 2017 mortgage Statement of satisfaction of a charge 4 Buy now
01 Jul 2017 mortgage Statement of satisfaction of a charge 4 Buy now
20 Jun 2017 resolution Resolution 4 Buy now
10 Apr 2017 resolution Resolution 7 Buy now
05 Apr 2017 mortgage Registration of a charge 62 Buy now
17 Feb 2017 confirmation-statement Confirmation Statement With Updates 19 Buy now
06 Feb 2017 accounts Annual Accounts 36 Buy now
12 Apr 2016 annual-return Annual Return 21 Buy now
03 Mar 2016 mortgage Registration of a charge 51 Buy now
08 Feb 2016 accounts Annual Accounts 29 Buy now
04 Jun 2015 annual-return Annual Return 15 Buy now
18 May 2015 officers Change of particulars for director (Mr Stephen James Purdew) 2 Buy now
18 May 2015 officers Change of particulars for director (Mrs Dorothy Rose Purdew) 2 Buy now
18 May 2015 officers Change of particulars for secretary (Mrs Dorothy Rose Purdew) 1 Buy now
07 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2015 accounts Annual Accounts 28 Buy now
13 Nov 2014 officers Appointment of director (Mr Alan Nader Whiteley) 2 Buy now
03 Jun 2014 mortgage Statement of satisfaction of a charge 6 Buy now
24 Apr 2014 annual-return Annual Return 7 Buy now
14 Mar 2014 officers Termination of appointment of director (Alexandre Castro De Carvalho) 1 Buy now
02 Jan 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
19 Dec 2013 incorporation Memorandum Articles 17 Buy now
19 Dec 2013 resolution Resolution 2 Buy now
25 Nov 2013 accounts Annual Accounts 26 Buy now
12 Apr 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Apr 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Apr 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Apr 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Apr 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Apr 2013 mortgage Particulars of a mortgage or charge 17 Buy now
06 Feb 2013 annual-return Annual Return 7 Buy now
06 Feb 2013 accounts Annual Accounts 26 Buy now
02 Jan 2013 annual-return Annual Return 7 Buy now
12 Nov 2012 officers Appointment of director (Alexandre Castro De Carvalho) 3 Buy now
04 May 2012 officers Change of particulars for director (Mr Stephen James Purdew) 2 Buy now
23 Dec 2011 annual-return Annual Return 6 Buy now
28 Nov 2011 accounts Annual Accounts 26 Buy now
05 May 2011 officers Termination of appointment of director (Raymond Payne) 1 Buy now
11 Mar 2011 accounts Amended Accounts 25 Buy now
02 Mar 2011 accounts Annual Accounts 25 Buy now
11 Jan 2011 annual-return Annual Return 7 Buy now
22 Nov 2010 accounts Annual Accounts 25 Buy now
21 Dec 2009 annual-return Annual Return 5 Buy now
21 Dec 2009 officers Change of particulars for director (Dorothy Rose Purdew) 2 Buy now
21 Dec 2009 officers Change of particulars for director (Stephen James Purdew) 2 Buy now
21 Dec 2009 officers Change of particulars for director (Raymond Edward Payne) 2 Buy now
26 Oct 2009 auditors Auditors Resignation Company 1 Buy now
26 Oct 2009 auditors Auditors Resignation Company 2 Buy now
03 Aug 2009 accounts Annual Accounts 26 Buy now
18 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 10 3 Buy now
11 Feb 2009 annual-return Return made up to 20/12/08; full list of members 4 Buy now
22 Jul 2008 accounts Annual Accounts 25 Buy now
20 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
07 Jan 2008 annual-return Return made up to 20/12/07; full list of members 3 Buy now
14 Jun 2007 auditors Auditors Resignation Company 1 Buy now
25 Mar 2007 officers New director appointed 2 Buy now
15 Jan 2007 annual-return Return made up to 20/12/06; full list of members 7 Buy now
04 Jan 2007 accounts Annual Accounts 33 Buy now
24 May 2006 mortgage Particulars of mortgage/charge 3 Buy now