Advanced company searchLink opens in new window

HENLEY CAMLAND EBBSFLEET 801H LIMITED

Company number 10811117

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)
28 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2023 AA Total exemption full accounts made up to 31 March 2022
22 Jun 2023 TM02 Termination of appointment of Andrew James Brandon as a secretary on 2 June 2023
22 Jun 2023 TM01 Termination of appointment of Andrew James Brandon as a director on 2 June 2023
02 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
13 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with updates
03 Jun 2021 AP03 Appointment of Mr Priyan Manatunga as a secretary on 14 May 2021
03 Jun 2021 AP01 Appointment of Mr Priyan Manatunga as a director on 14 May 2021
23 Feb 2021 AD01 Registered office address changed from 1 Christchurch Way Woking Surrey GU21 6JG United Kingdom to 50 Grosvenor Hill London W1K 3QT on 23 February 2021
22 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
17 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates
17 Jun 2020 CH01 Director's details changed for Mr Ian Rickwood on 1 March 2020
17 Jun 2020 CH01 Director's details changed for Mr Peter Nelson on 7 June 2019
12 Feb 2020 AA Accounts for a small company made up to 31 March 2019
06 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
24 May 2019 PSC08 Notification of a person with significant control statement
16 May 2019 PSC07 Cessation of Ian Rickwood as a person with significant control on 9 June 2017
21 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
13 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
13 Jun 2018 SH01 Statement of capital following an allotment of shares on 9 June 2017
  • GBP 4
12 Jun 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 March 2018