Advanced company searchLink opens in new window

HENLEY 44 LIMITED

Company number 13515192

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)
02 Nov 2023 MR04 Satisfaction of charge 135151920001 in full
02 Nov 2023 MR04 Satisfaction of charge 135151920002 in full
20 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
20 Jul 2023 AD01 Registered office address changed from Adhk Accountants Boundary House Cricket Field Road Uxbridge UB8 1QG England to Adhk Boundary House Cricket Field Road Uxbridge UB8 1QG on 20 July 2023
04 Jul 2023 AA Unaudited abridged accounts made up to 31 July 2022
28 Oct 2022 AP01 Appointment of Mrs Charlotte Fleur Clif as a director on 28 October 2022
28 Oct 2022 PSC01 Notification of Charlotte Clif as a person with significant control on 28 October 2022
25 Oct 2022 PSC07 Cessation of Charlotte Fleur Clif as a person with significant control on 20 October 2022
25 Oct 2022 TM01 Termination of appointment of Charlotte Fleur Clif as a director on 20 October 2022
25 Oct 2022 MR01 Registration of charge 135151920001, created on 21 October 2022
25 Oct 2022 MR01 Registration of charge 135151920002, created on 21 October 2022
06 Oct 2022 AP01 Appointment of Mr Julius Nussbaum as a director on 5 October 2022
26 Jul 2022 PSC01 Notification of Charlotte Fleur Clif as a person with significant control on 26 August 2021
26 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with updates
26 Jul 2022 AP01 Appointment of Mrs Charlotte Fleur Clif as a director on 1 July 2022
26 Jul 2022 AD01 Registered office address changed from 18 Parson Street London NW4 1QB England to Adhk Accountants Boundary House Cricket Field Road Uxbridge UB8 1QG on 26 July 2022
26 Jul 2022 TM01 Termination of appointment of Julius Nussbaum as a director on 1 July 2022
07 Jul 2022 CERTNM Company name changed real estate 44 LTD\certificate issued on 07/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-05
18 May 2022 CH01 Director's details changed for Mr Julius Nussbaum on 18 May 2022
18 May 2022 AD01 Registered office address changed from 18 Parson Street Parson Street London NW4 1QB England to 18 Parson Street London NW4 1QB on 18 May 2022
18 May 2022 AD01 Registered office address changed from 21 Manor Hall Avenue London NW4 1PA England to 18 Parson Street Parson Street London NW4 1QB on 18 May 2022
18 May 2022 AP01 Appointment of Mr Julius Nussbaum as a director on 18 May 2022
18 May 2022 TM01 Termination of appointment of Charlotte Fleur Clif as a director on 18 May 2022
05 May 2022 CERTNM Company name changed henley 44 LTD\certificate issued on 05/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-04
26 Aug 2021 AP01 Appointment of Mrs Charlotte Fleur Clif as a director on 24 August 2021