- Company Overview for HENLEY GARDEN BUILDINGS LTD (13435956)
- Filing history for HENLEY GARDEN BUILDINGS LTD (13435956)
- People for HENLEY GARDEN BUILDINGS LTD (13435956)
- More for HENLEY GARDEN BUILDINGS LTD (13435956)
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) |
---|---|---|---|
21 Jul 2025 | AA | Total exemption full accounts made up to 31 March 2025 | |
09 Jul 2025 | CS01 | Confirmation statement made on 2 June 2025 with no updates | |
20 Nov 2024 | AD01 | Registered office address changed from Pinley Wood Pinley Green Claverdon Warwickshire CV35 8LU England to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 20 November 2024 | |
20 Nov 2024 | CH01 | Director's details changed for Mrs Jacqueline Davies on 20 November 2024 | |
20 Nov 2024 | PSC04 | Change of details for Mrs Jacqueline Davies as a person with significant control on 20 November 2024 | |
11 Sep 2024 | AD01 | Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG England to Pinley Wood Pinley Green Claverdon Warwickshire CV35 8LU on 11 September 2024 | |
20 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Jun 2024 | CS01 | Confirmation statement made on 2 June 2024 with updates | |
17 May 2024 | PSC04 | Change of details for Mrs Jacqueline Davies as a person with significant control on 17 October 2023 | |
17 May 2024 | PSC07 | Cessation of Kevin Michael Davies as a person with significant control on 17 October 2023 | |
10 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Oct 2023 | TM01 | Termination of appointment of Kevin Michael Davies as a director on 17 October 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
01 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Jun 2022 | PSC04 | Change of details for Mrs Jacqueline Davies as a person with significant control on 18 June 2021 | |
16 Jun 2022 | PSC04 | Change of details for Mr Kevin Michael Davies as a person with significant control on 18 June 2021 | |
15 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
24 Jun 2021 | PSC04 | Change of details for Mrs Jacqueline Davies as a person with significant control on 18 June 2021 | |
24 Jun 2021 | PSC04 | Change of details for Mr Kevin Michael Davies as a person with significant control on 18 June 2021 | |
10 Jun 2021 | CH01 | Director's details changed for Mrs Jacqueline Davies on 10 June 2021 | |
10 Jun 2021 | CH01 | Director's details changed for Mr Kevin Michael Davies on 10 June 2021 | |
10 Jun 2021 | PSC04 | Change of details for Mr Kevin Michael Davies as a person with significant control on 10 June 2021 | |
10 Jun 2021 | PSC04 | Change of details for Mrs Jacqueline Davies as a person with significant control on 10 June 2021 | |
10 Jun 2021 | AA01 | Current accounting period shortened from 30 June 2022 to 31 March 2022 | |
10 Jun 2021 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG on 10 June 2021 |