Advanced company searchLink opens in new window

34 HENRIETTA STREET MANAGEMENT COMPANY LIMITED

Company number 07574515

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)
18 Mar 2024 TM01 Termination of appointment of Thomas Glenn Attree as a director on 18 March 2024
23 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
28 Dec 2023 TM01 Termination of appointment of Christopher Ian Denness as a director on 22 December 2023
21 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
24 Apr 2023 AP03 Appointment of Ms Desna Lee Martin as a secretary on 19 April 2023
16 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
15 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
17 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
07 Jan 2022 CH01 Director's details changed for Ms Michelle Veronica Athena Mcgrath on 26 February 2020
14 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
07 Jul 2021 RP04CH01 Second filing to change the details of Situl Suryakant Jobanputra as a director
03 Jun 2021 CH01 Director's details changed for Mr Situl Suryakant Jobanputra on 3 June 2021
  • ANNOTATION Clarification a second filed CH01 was registered on 07/07/2021.
22 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
04 Jan 2021 TM02 Termination of appointment of Leigh Mccaveny as a secretary on 31 December 2020
14 Dec 2020 CH01 Director's details changed for Mr Situl Suryakant Jobanputra on 2 December 2020
02 Dec 2020 PSC05 Change of details for 34 Henrietta Street Limited as a person with significant control on 2 December 2020
02 Dec 2020 AD01 Registered office address changed from 15 Grosvenor Street London W1K 4QZ to Regal House 14 James Street London WC2E 8BU on 2 December 2020
16 Oct 2020 CH01 Director's details changed for Mr Thomas Glenn Attree on 8 October 2020
24 Sep 2020 AA Full accounts made up to 31 December 2019
24 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
24 Jul 2019 CH01 Director's details changed for Ms Michelle Veronica Athena Mcgrath on 24 July 2019
24 Jul 2019 AA Full accounts made up to 31 December 2018
09 Jul 2019 CH01 Director's details changed for Mr Situl Suryakant Jobanputra on 8 July 2019
02 Jul 2019 TM01 Termination of appointment of Gary James Yardley as a director on 30 June 2019
26 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with no updates