Advanced company searchLink opens in new window

HENLEY BUSINESS SCHOOL LIMITED

Company number 07019049

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)
17 Mar 2017 TM02 Termination of appointment of David Charles Lambert Savage as a secretary on 27 February 2017
14 Feb 2017 AA Full accounts made up to 31 July 2016
06 Jan 2017 CH01 Director's details changed for Mr David Charles Lambert Savage on 27 November 2015
20 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
10 Feb 2016 AA Full accounts made up to 31 July 2015
13 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
23 Apr 2015 AA Full accounts made up to 31 July 2014
15 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
21 Aug 2014 TM01 Termination of appointment of Thomas Antony Downes as a director on 31 July 2014
21 Jan 2014 AA Full accounts made up to 31 July 2013
27 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
04 Mar 2013 AA Full accounts made up to 31 July 2012
08 Jan 2013 TM01 Termination of appointment of Hugh Evans as a director
24 Sep 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
02 May 2012 AA Full accounts made up to 31 July 2011
06 Oct 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
06 Oct 2011 AD01 Registered office address changed from Whiteknights House Po Box 217 Reading Berkshire RG6 6AH on 6 October 2011
01 Mar 2011 AA Total exemption full accounts made up to 31 July 2010
22 Feb 2011 AP01 Appointment of Mr Hugh David Endle Evans as a director
26 Nov 2010 CH01 Director's details changed for Ms Carol Angela Brigitta Wright on 26 November 2010
26 Nov 2010 CH01 Director's details changed for Mr David Charles Lambert Savage on 26 November 2010
26 Nov 2010 CH01 Director's details changed for Prof Thomas Antony Downes on 26 November 2010
26 Nov 2010 CH03 Secretary's details changed for Mr David Charles Lambert Savage on 26 November 2010
10 Nov 2010 AP01 Appointment of Professor John Ludovic George Board as a director
09 Nov 2010 TM01 Termination of appointment of Christopher Bones as a director