Advanced company searchLink opens in new window

HENLEY MANOR LIMITED

Company number 00583161

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with updates
29 Sep 2023 AD02 Register inspection address has been changed from Maltravers House Petters Way Yeovil BA20 1SH England to Oake House Silver Street West Buckland Wellington Somerset TA21 9LR
22 Sep 2023 AA Micro company accounts made up to 31 December 2022
19 Sep 2023 CH01 Director's details changed for Mrs Elizabeth Mary Cox on 1 July 2019
19 Sep 2023 CH01 Director's details changed for Mr Brian Lawrence Cox on 1 July 2019
26 Sep 2022 AA Micro company accounts made up to 31 December 2021
20 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
20 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
06 Jul 2021 AA Micro company accounts made up to 31 December 2020
07 Oct 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
05 Oct 2020 AA Micro company accounts made up to 31 December 2019
18 Feb 2020 AD01 Registered office address changed from The Farm Office Bapton Manor Farm Bapton Warminster Wiltshire BA12 0SB England to 17 Woodgate Close Charlton Kings Cheltenham GL52 6UW on 18 February 2020
01 Oct 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
01 Oct 2019 CH01 Director's details changed for Mr Richard Gordon Cox on 1 October 2019
01 Oct 2019 CH01 Director's details changed for Mrs Elizabeth Mary Cox on 1 October 2019
01 Oct 2019 CH01 Director's details changed for Mr Brian Lawrence Cox on 1 October 2019
01 Oct 2019 CH03 Secretary's details changed for Mr Richard Gordon Cox on 1 October 2019
01 Oct 2019 PSC04 Change of details for Mr Richard Gordon Cox as a person with significant control on 1 October 2019
01 Oct 2019 PSC04 Change of details for Mr Brian Lawrence Cox as a person with significant control on 1 October 2019
01 Oct 2019 AD01 Registered office address changed from 17 Woodgate Close Charlton Kings Cheltenham Gloucestershire GL52 6UW to The Farm Office Bapton Manor Farm Bapton Warminster Wiltshire BA12 0SB on 1 October 2019
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
12 Oct 2018 CS01 Confirmation statement made on 18 September 2018 with updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
25 Sep 2018 AD03 Register(s) moved to registered inspection location Maltravers House Petters Way Yeovil BA20 1SH
25 Sep 2018 AD02 Register inspection address has been changed to Maltravers House Petters Way Yeovil BA20 1SH