HENLEY PROPERTY (SURREY) LIMITED

05978084
1 CHRISTCHURCH WAY WOKING SURREY GU21 6JG

Documents

Documents
Date Category Description Pages
30 Dec 2014 gazette Gazette Dissolved Voluntary 1 Buy now
01 Oct 2014 officers Change of particulars for director (Mr Andrew James Brandon) 2 Buy now
01 Oct 2014 officers Change of particulars for secretary (Mr Andrew James Brandon) 1 Buy now
01 Oct 2014 officers Change of particulars for director (Mr Andrew James Brandon) 2 Buy now
01 Oct 2014 officers Change of particulars for secretary (Mr Andrew James Brandon) 1 Buy now
16 Sep 2014 gazette Gazette Notice Voluntary 1 Buy now
04 Sep 2014 dissolution Dissolution Application Strike Off Company 6 Buy now
10 Jun 2014 accounts Annual Accounts 5 Buy now
29 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Nov 2013 annual-return Annual Return 5 Buy now
30 Sep 2013 accounts Annual Accounts 5 Buy now
07 Nov 2012 annual-return Annual Return 5 Buy now
26 Sep 2012 accounts Annual Accounts 5 Buy now
11 Sep 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Mar 2012 mortgage Particulars of a mortgage or charge 5 Buy now
19 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Dec 2011 mortgage Particulars of a mortgage or charge 5 Buy now
03 Nov 2011 annual-return Annual Return 5 Buy now
05 Oct 2011 accounts Annual Accounts 7 Buy now
25 May 2011 mortgage Particulars of a mortgage or charge 5 Buy now
19 Mar 2011 mortgage Particulars of a mortgage or charge 5 Buy now
03 Nov 2010 annual-return Annual Return 5 Buy now
04 Oct 2010 accounts Annual Accounts 7 Buy now
12 Jan 2010 annual-return Annual Return 5 Buy now
12 Jan 2010 officers Change of particulars for director (Mr Ian Rickwood) 2 Buy now
03 Dec 2009 accounts Annual Accounts 7 Buy now
05 May 2009 annual-return Return made up to 25/10/08; full list of members 3 Buy now
01 May 2009 officers Director and secretary's change of particulars / andrew brandon / 24/10/2008 1 Buy now
07 Jan 2009 accounts Annual Accounts 6 Buy now
26 Nov 2007 annual-return Return made up to 25/10/07; full list of members 2 Buy now
28 Aug 2007 address Registered office changed on 28/08/07 from: 3000 hillswood drive hillswood business park chertsey berkshire KT16 0RS 1 Buy now
11 May 2007 address Registered office changed on 11/05/07 from: 10 orpington close twyford reading berkshire RG10 0AD 1 Buy now
09 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
25 Jan 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
25 Jan 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
25 Jan 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
04 Jan 2007 address Registered office changed on 04/01/07 from: the gatehouse, coach road ottershaw surrey KT16 0PA 1 Buy now
21 Dec 2006 change-of-name Certificate Change Of Name Company 2 Buy now
19 Dec 2006 accounts Accounting reference date extended from 31/10/07 to 31/12/07 1 Buy now
25 Oct 2006 incorporation Incorporation Company 13 Buy now