HENBURY HOUSE MANAGEMENT LIMITED - History of Changes


DateDescription
2024-04-07 update account_ref_day 30 => 31
2024-04-07 update account_ref_month 6 => 12
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-09-30
2023-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22
2022-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21
2021-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-12-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19
2019-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18
2018-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MORRIS ROTHBART / 12/12/2018
2018-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2017-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-07-07 update returns_last_madeup_date 2015-06-10 => 2016-06-10
2016-07-07 update returns_next_due_date 2016-07-08 => 2017-07-08
2016-06-29 update statutory_documents 10/06/16 FULL LIST
2016-06-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP MUZZLEWHITE
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-07-07 update returns_last_madeup_date 2014-06-10 => 2015-06-10
2015-07-07 update returns_next_due_date 2015-07-08 => 2016-07-08
2015-06-25 update statutory_documents 10/06/15 FULL LIST
2015-06-24 update statutory_documents CORPORATE SECRETARY APPOINTED WHITTON & LAING (SOUTH WEST) LLP
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-07-07 delete address 20 QUEEN STREET EXETER DEVON UNITED KINGDOM EX4 3SN
2014-07-07 insert address 20 QUEEN STREET EXETER DEVON EX4 3SN
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-10 => 2014-06-10
2014-07-07 update returns_next_due_date 2014-07-08 => 2015-07-08
2014-06-19 update statutory_documents 10/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-07-22 update statutory_documents DIRECTOR APPOINTED MR MORRIS ROTHBART
2013-07-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIDGEWOOD MANGEMENT LIMITED
2013-07-01 update returns_last_madeup_date 2012-06-10 => 2013-06-10
2013-07-01 update returns_next_due_date 2013-07-08 => 2014-07-08
2013-06-24 delete address 108 HENLEAZE ROAD HENLEAZE BRISTOL BS9 4JZ
2013-06-24 insert address 20 QUEEN STREET EXETER DEVON UNITED KINGDOM EX4 3SN
2013-06-24 update reg_address_care_of null => WHITTON & LAING
2013-06-24 update registered_address
2013-06-24 update account_category TOTAL EXEMPTION SMALL => DORMANT
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 9800 - Residents property management
2013-06-21 insert sic_code 98000 - Residents property management
2013-06-21 update returns_last_madeup_date 2011-06-10 => 2012-06-10
2013-06-21 update returns_next_due_date 2012-07-08 => 2013-07-08
2013-06-12 update statutory_documents 10/06/13 FULL LIST
2013-05-17 update statutory_documents CORPORATE DIRECTOR APPOINTED BRIDGEWOOD MANGEMENT LIMITED
2013-05-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW JAYE
2013-05-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL ROSS
2013-01-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-12-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/2012 FROM 108 HENLEAZE ROAD HENLEAZE BRISTOL BS9 4JZ
2012-12-28 update statutory_documents SECRETARY APPOINTED MR PHILIP WILLIAM MUZZLEWHITE
2012-06-15 update statutory_documents 10/06/12 FULL LIST
2012-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KEITH ROSS / 15/06/2012
2012-01-02 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-05 update statutory_documents 10/06/11 FULL LIST
2010-06-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION