Advanced company searchLink opens in new window

HENLEY BIOMASS LIMITED

Company number 09376545

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)
27 Aug 2019 CH02 Director's details changed for Ew Cap Limited on 27 August 2019
27 Aug 2019 AD01 Registered office address changed from Kentle Wood House Browns Road Daventry Northamptonshire NN11 4NS England to 115P Olympic Avenue Milton Abingdon OX14 4SA on 27 August 2019
04 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
25 Jan 2019 TM01 Termination of appointment of Michael David Ian Capewell as a director on 23 January 2019
25 Jan 2019 AP02 Appointment of Ew Cap Limited as a director on 23 January 2019
02 Nov 2018 MR04 Satisfaction of charge 093765450001 in full
13 Jul 2018 AD01 Registered office address changed from Peterbridge House 3 the Lakes Northampton NN4 7HB England to Kentle Wood House Browns Road Daventry Northamptonshire NN11 4NS on 13 July 2018
08 Jun 2018 SH06 Cancellation of shares. Statement of capital on 30 May 2018
  • GBP 74,928.12
08 Jun 2018 SH03 Purchase of own shares.
09 Mar 2018 SH01 Statement of capital following an allotment of shares on 7 March 2018
  • GBP 75,693.38
07 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
17 Nov 2017 SH01 Statement of capital following an allotment of shares on 15 November 2017
  • GBP 55,216.03
19 Oct 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 April 2017
  • GBP 48,522.25
19 Oct 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 March 2017
  • GBP 47,590.02
13 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Oct 2017 SH01 Statement of capital following an allotment of shares on 11 October 2017
  • GBP 52,194.71
31 Aug 2017 SH01 Statement of capital following an allotment of shares on 25 August 2017
  • GBP 49,878.84
25 Aug 2017 MR01 Registration of charge 093765450001, created on 23 August 2017
12 Jun 2017 SH01 Statement of capital following an allotment of shares on 7 June 2017
  • GBP 49,806.74
01 Jun 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 April 2017
  • GBP 49,515.71
06 Apr 2017 AP01 Appointment of Mr Anthony Patrick Wehby as a director on 5 April 2017
06 Apr 2017 TM01 Termination of appointment of James Mackenzie Kater as a director on 4 April 2017
05 Apr 2017 SH01 Statement of capital following an allotment of shares on 4 April 2017
  • GBP 49,516.24
  • ANNOTATION Clarification a second filed SH01 was registered on 01/06/2017 and 19/10/2017.