HENLEY AND MAYFAIR INVESTMENTS LIMITED

03692067
CHISBRIDGE FARM CHISBRIDGE LANE FRIETH ROAD MARLOW BUCKINGHAMSHIRE SL7 2HS

Documents

Documents
Date Category Description Pages
12 Jul 2016 gazette Gazette Dissolved Voluntary 1 Buy now
26 Apr 2016 gazette Gazette Notice Voluntary 1 Buy now
13 Apr 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Jan 2016 annual-return Annual Return 5 Buy now
04 Sep 2015 accounts Annual Accounts 7 Buy now
07 Jan 2015 annual-return Annual Return 5 Buy now
22 Sep 2014 accounts Annual Accounts 7 Buy now
28 Jan 2014 annual-return Annual Return 5 Buy now
28 Jan 2014 address Move Registers To Sail Company 1 Buy now
28 Jan 2014 officers Change of particulars for director (Mr. Roger Guy Smee) 2 Buy now
28 Jan 2014 address Change Sail Address Company With Old Address 1 Buy now
20 Sep 2013 accounts Annual Accounts 7 Buy now
06 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jan 2013 annual-return Annual Return 5 Buy now
25 Jul 2012 accounts Annual Accounts 8 Buy now
05 Jan 2012 annual-return Annual Return 5 Buy now
11 Aug 2011 accounts Annual Accounts 8 Buy now
01 Jun 2011 address Change Sail Address Company With Old Address 1 Buy now
31 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jan 2011 annual-return Annual Return 5 Buy now
27 Sep 2010 accounts Annual Accounts 9 Buy now
04 Feb 2010 annual-return Annual Return 5 Buy now
04 Feb 2010 address Change Sail Address Company With Old Address 1 Buy now
04 Feb 2010 address Move Registers To Sail Company 1 Buy now
03 Feb 2010 address Change Sail Address Company 1 Buy now
03 Feb 2010 officers Change of particulars for director (Roger Guy Smee) 2 Buy now
03 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Oct 2009 accounts Annual Accounts 10 Buy now
16 Feb 2009 annual-return Return made up to 05/01/09; full list of members 3 Buy now
16 Feb 2009 address Registered office changed on 16/02/2009 from, kilnbrook house rose kiln lane, reading, berkshire, RG2 0BY, uk 1 Buy now
16 Feb 2009 address Location of debenture register 1 Buy now
16 Feb 2009 address Location of register of members 1 Buy now
26 Nov 2008 address Registered office changed on 26/11/2008 from, lansdowne house, lower ground, floor, 57 berkeley square, london, W1J 6ER 1 Buy now
29 Oct 2008 accounts Annual Accounts 12 Buy now
07 Jan 2008 annual-return Return made up to 05/01/08; full list of members 2 Buy now
07 Jan 2008 address Location of debenture register 1 Buy now
07 Jan 2008 address Location of register of members 1 Buy now
07 Jan 2008 address Registered office changed on 07/01/08 from: lansdowne house, 4TH. Floor, 57, berkeley square, london, W1J 6ER 1 Buy now
31 Oct 2007 accounts Annual Accounts 12 Buy now
26 Jan 2007 annual-return Return made up to 05/01/07; full list of members 2 Buy now
18 Oct 2006 accounts Annual Accounts 14 Buy now
19 Jan 2006 annual-return Return made up to 05/01/06; full list of members 3 Buy now
12 Sep 2005 accounts Annual Accounts 14 Buy now
01 Apr 2005 officers Director resigned 1 Buy now
01 Apr 2005 officers Director resigned 1 Buy now
01 Apr 2005 officers Secretary resigned 1 Buy now
01 Apr 2005 officers New secretary appointed 2 Buy now
31 Jan 2005 annual-return Return made up to 05/01/05; full list of members 3 Buy now
31 Jan 2005 officers Director's particulars changed 1 Buy now
31 Jan 2005 officers Director's particulars changed 1 Buy now
10 Dec 2004 officers Director resigned 1 Buy now
03 Dec 2004 accounts Annual Accounts 14 Buy now
12 Nov 2004 accounts Annual Accounts 14 Buy now
18 Oct 2004 accounts Delivery ext'd 3 mth 31/01/04 1 Buy now
06 Oct 2004 address Registered office changed on 06/10/04 from: commercial house, 24/26 east street, reading, berkshire RG1 4QH 1 Buy now
21 Jan 2004 annual-return Return made up to 05/01/04; full list of members 8 Buy now
08 Jan 2004 auditors Auditors Resignation Company 1 Buy now
18 Mar 2003 mortgage Particulars of mortgage/charge 4 Buy now
14 Mar 2003 accounts Annual Accounts 14 Buy now
07 Mar 2003 annual-return Return made up to 05/01/01; full list of members; amend 7 Buy now
25 Feb 2003 annual-return Return made up to 05/01/03; full list of members 8 Buy now
25 Feb 2003 annual-return Return made up to 05/01/02; full list of members; amend 7 Buy now
14 Jun 2002 mortgage Particulars of mortgage/charge 3 Buy now
24 May 2002 mortgage Particulars of mortgage/charge 4 Buy now
26 Apr 2002 mortgage Particulars of mortgage/charge 4 Buy now
15 Mar 2002 annual-return Return made up to 05/01/02; full list of members 7 Buy now
05 Mar 2002 officers Director resigned 1 Buy now
23 Jan 2002 mortgage Particulars of mortgage/charge 4 Buy now
05 Dec 2001 mortgage Particulars of mortgage/charge 4 Buy now
20 Nov 2001 accounts Annual Accounts 10 Buy now
15 May 2001 mortgage Particulars of mortgage/charge 4 Buy now
20 Apr 2001 mortgage Particulars of mortgage/charge 4 Buy now
26 Feb 2001 annual-return Return made up to 05/01/01; full list of members 7 Buy now
02 Feb 2001 mortgage Particulars of mortgage/charge 5 Buy now
18 Dec 2000 change-of-name Certificate Change Of Name Company 2 Buy now
03 Nov 2000 accounts Annual Accounts 4 Buy now
04 Oct 2000 mortgage Particulars of mortgage/charge 5 Buy now
13 Sep 2000 mortgage Particulars of mortgage/charge 5 Buy now
13 Sep 2000 annual-return Return made up to 05/01/00; full list of members 8 Buy now
10 Mar 2000 officers New director appointed 2 Buy now
29 Feb 2000 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Feb 2000 mortgage Particulars of mortgage/charge 5 Buy now
22 Feb 2000 mortgage Particulars of mortgage/charge 4 Buy now
22 Feb 2000 mortgage Particulars of mortgage/charge 4 Buy now
22 Feb 2000 gazette Gazette Notice Compulsary 1 Buy now
21 Feb 2000 officers New director appointed 3 Buy now
21 Feb 2000 officers New director appointed 3 Buy now
21 Feb 2000 officers New secretary appointed 2 Buy now
21 Feb 2000 officers New director appointed 3 Buy now
21 Feb 2000 officers New director appointed 3 Buy now
21 Feb 2000 capital Ad 04/02/00--------- £ si 99@1=99 £ ic 1/100 2 Buy now
21 Feb 2000 address Registered office changed on 21/02/00 from: 47/49 green lane, northwood, middlesex HA6 3AE 1 Buy now
15 Mar 1999 officers Director resigned 1 Buy now
15 Mar 1999 officers Secretary resigned 1 Buy now
05 Jan 1999 incorporation Incorporation Company 18 Buy now