Advanced company searchLink opens in new window

HENLEY ENTERPRISE PARK HOLDINGS LIMITED

Company number 09079547

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)
22 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with updates
15 May 2023 AP01 Appointment of Mr Malcolm Brian Harris as a director on 24 April 2023
15 May 2023 TM01 Termination of appointment of Mark Williams as a director on 30 April 2023
25 Apr 2023 AA Total exemption full accounts made up to 30 September 2022
19 Jul 2022 CS01 Confirmation statement made on 10 June 2022 with updates
23 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
15 Oct 2021 AP01 Appointment of Mr Mark Williams as a director on 5 August 2021
10 Aug 2021 AA Total exemption full accounts made up to 30 September 2020
28 Jul 2021 CS01 Confirmation statement made on 10 June 2021 with updates
09 Jun 2021 TM01 Termination of appointment of Adrian Victor Mettem as a director on 11 May 2021
11 Sep 2020 SH01 Statement of capital following an allotment of shares on 18 August 2020
  • GBP 1,079,767.5
07 Jul 2020 CS01 Confirmation statement made on 10 June 2020 with updates
28 May 2020 MA Memorandum and Articles of Association
28 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2020 AA Total exemption full accounts made up to 30 September 2019
30 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2019 TM01 Termination of appointment of William Sedgwick Barnard as a director on 31 July 2019
19 Jul 2019 AP01 Appointment of Mr Adrian Victor Mettem as a director on 1 July 2019
28 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with updates
05 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
25 Jul 2018 CS01 Confirmation statement made on 10 June 2018 with updates
08 Feb 2018 CH01 Director's details changed for Mr Andrew Daniel Taylor on 8 February 2018
08 Feb 2018 CH01 Director's details changed for Ms Louise Frances Fortune on 8 February 2018
01 Feb 2018 AD01 Registered office address changed from 1 Stuarts Lane Greys Road Henley-on-Thames Oxfordshire RG9 1UF England to 10 Station Road Henley-on-Thames Oxfordshire RG9 1AY on 1 February 2018
01 Feb 2018 AA Total exemption full accounts made up to 30 September 2017