HENLEY CAR SALES LIMITED

07367284
MOUNT HOULDITCH FARM TOADPIT LANE WEST HILL OTTERY ST. MARY EX11 1LQ

Documents

Documents
Date Category Description Pages
20 Sep 2024 accounts Annual Accounts 6 Buy now
19 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2023 accounts Annual Accounts 6 Buy now
20 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 6 Buy now
01 Oct 2021 accounts Annual Accounts 6 Buy now
30 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Sep 2021 officers Change of particulars for director (Mr James Charles Brennan) 2 Buy now
16 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Dec 2020 accounts Annual Accounts 6 Buy now
23 Dec 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Dec 2020 gazette Gazette Notice Compulsory 1 Buy now
21 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2019 accounts Annual Accounts 5 Buy now
19 Sep 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
19 Sep 2018 accounts Annual Accounts 5 Buy now
30 Sep 2017 accounts Annual Accounts 4 Buy now
10 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2016 accounts Annual Accounts 3 Buy now
21 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2015 annual-return Annual Return 4 Buy now
29 Sep 2015 accounts Annual Accounts 7 Buy now
20 Oct 2014 annual-return Annual Return 4 Buy now
19 Sep 2014 accounts Annual Accounts 3 Buy now
08 Sep 2014 officers Termination of appointment of secretary (Catherine Elizabeth Gardner) 1 Buy now
20 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2013 accounts Annual Accounts 3 Buy now
24 Sep 2013 annual-return Annual Return 4 Buy now
20 Nov 2012 officers Appointment of secretary (Miss Catherine Elizabeth Gardner) 1 Buy now
15 Sep 2012 annual-return Annual Return 4 Buy now
15 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 May 2012 accounts Annual Accounts 4 Buy now
23 Mar 2012 mortgage Particulars of a mortgage or charge 5 Buy now
29 Jan 2012 officers Termination of appointment of director (Ashley Jones) 1 Buy now
27 Jan 2012 officers Appointment of director (Mr James Charles Brennan) 2 Buy now
15 Nov 2011 change-of-name Certificate Change Of Name Company 3 Buy now
13 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Sep 2011 annual-return Annual Return 4 Buy now
09 Sep 2011 capital Return of Allotment of shares 3 Buy now
07 Sep 2011 officers Termination of appointment of director (James Brennan) 1 Buy now
18 Aug 2011 officers Appointment of director (Mr Ashley Charles Victor Jones) 2 Buy now
20 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jun 2011 change-of-name Certificate Change Of Name Company 3 Buy now
27 Sep 2010 mortgage Particulars of a mortgage or charge 5 Buy now
14 Sep 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Sep 2010 incorporation Incorporation Company 19 Buy now