HENLEY 128 LIMITED - History of Changes


DateDescription
2024-04-07 update account_category SMALL => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-09-30
2023-09-07 update accounts_next_due_date 2023-09-30 => 2023-12-31
2023-04-07 update account_category TOTAL EXEMPTION FULL => SMALL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/23, NO UPDATES
2022-12-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-05-07 update num_mort_charges 5 => 7
2022-05-07 update num_mort_outstanding 2 => 4
2022-04-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073221600006
2022-04-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073221600007
2022-04-07 update num_mort_outstanding 3 => 2
2022-04-07 update num_mort_satisfied 2 => 3
2022-03-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073221600005
2022-02-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENLEY HOMES PLC
2022-02-15 update statutory_documents CESSATION OF TARIQ ZAMIR USMANI AS A PSC
2022-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-07-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-11-26 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-11-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAFIQ MALIK
2021-11-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHAFIQ MALIK
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAFIQ MALIK / 25/08/2021
2021-04-07 update account_ref_month 7 => 12
2021-04-07 update accounts_next_due_date 2021-04-30 => 2021-09-30
2021-03-15 update statutory_documents PREVEXT FROM 31/07/2020 TO 31/12/2020
2021-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES
2020-10-30 update num_mort_charges 2 => 5
2020-10-30 update num_mort_outstanding 0 => 3
2020-09-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073221600005
2020-09-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073221600004
2020-09-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073221600003
2020-08-09 insert company_previous_name HENLEY HOMES LW LIMITED
2020-08-09 update name HENLEY HOMES LW LIMITED => HENLEY 128 LIMITED
2020-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES
2020-07-13 update statutory_documents COMPANY NAME CHANGED HENLEY HOMES LW LIMITED CERTIFICATE ISSUED ON 13/07/20
2020-05-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-24 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES
2019-06-20 update account_category TOTAL EXEMPTION FULL => DORMANT
2019-06-20 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-06-20 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-05-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18
2018-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-06-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-05-04 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-08-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SHAFIQ MALIK / 21/07/2017
2017-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KASHIF ZAMIR USMANI / 21/07/2017
2017-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAFIQ MALIK / 21/07/2017
2017-08-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SHAFIQ MALIK / 21/07/2017
2017-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-06-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-05-03 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-06-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-07 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-07 delete address 50 HAVELOCK TERRACE LONDON ENGLAND SW8 4AL
2015-09-07 insert address 50 HAVELOCK TERRACE LONDON SW8 4AL
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-07-22 => 2015-07-22
2015-09-07 update returns_next_due_date 2015-08-19 => 2016-08-19
2015-08-19 update statutory_documents 22/07/15 FULL LIST
2015-08-09 delete address 103 UNION STREET LONDON SE1 0LA
2015-08-09 insert address 50 HAVELOCK TERRACE LONDON ENGLAND SW8 4AL
2015-08-09 update registered_address
2015-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 103 UNION STREET LONDON SE1 0LA
2015-06-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-06-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-05-12 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 103 UNION STREET LONDON UNITED KINGDOM SE1 0LA
2014-09-07 insert address 103 UNION STREET LONDON SE1 0LA
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-22 => 2014-07-22
2014-09-07 update returns_next_due_date 2014-08-19 => 2015-08-19
2014-08-29 update statutory_documents 22/07/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-06-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-05-02 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-22 => 2013-07-22
2013-09-06 update returns_next_due_date 2013-08-19 => 2014-08-19
2013-08-14 update statutory_documents 22/07/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-26 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-25 update num_mort_outstanding 2 => 0
2013-06-25 update num_mort_satisfied 0 => 2
2013-06-22 delete sic_code 4521 - Gen construction & civil engineer
2013-06-22 insert sic_code 41202 - Construction of domestic buildings
2013-06-22 update returns_last_madeup_date 2011-07-22 => 2012-07-22
2013-06-22 update returns_next_due_date 2012-08-19 => 2013-08-19
2013-05-08 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-02-14 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-14 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-09 update statutory_documents 22/07/12 FULL LIST
2012-04-24 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-12 update statutory_documents 22/07/11 FULL LIST
2011-04-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION