HENLEY 131 LIMITED - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-07-31
2023-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/23, NO UPDATES
2023-10-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-07-07 update accounts_next_due_date 2023-07-31 => 2023-10-31
2022-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-21 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, NO UPDATES
2021-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAFIQ MALIK / 25/08/2021
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-31 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-04-07 insert company_previous_name HENLEY HOMES YR LIMITED
2021-04-07 update name HENLEY HOMES YR LIMITED => HENLEY 131 LIMITED
2021-04-07 update num_mort_outstanding 3 => 0
2021-04-07 update num_mort_satisfied 0 => 3
2021-03-30 update statutory_documents COMPANY NAME CHANGED HENLEY HOMES YR LIMITED CERTIFICATE ISSUED ON 30/03/21
2021-03-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078135520001
2021-03-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078135520002
2021-03-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078135520003
2020-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-05-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-04-17 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2019-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-09-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-08-07 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES
2018-08-08 update account_category DORMANT => TOTAL EXEMPTION FULL
2018-08-08 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-08 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-31 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KASHIF ZAMIR USMANI / 01/11/2017
2017-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAFIQ MALIK / 01/11/2017
2017-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ ZAMIR USMANI / 01/11/2017
2017-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2017-09-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-09-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-08-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16
2016-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-09-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-09-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-09-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-08-08 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-12-07 delete address 50 HAVELOCK TERRACE LONDON ENGLAND SW8 4AL
2015-12-07 insert address 50 HAVELOCK TERRACE LONDON SW8 4AL
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date 2014-10-18 => 2015-10-18
2015-12-07 update returns_next_due_date 2015-11-15 => 2016-11-15
2015-11-13 update statutory_documents 18/10/15 FULL LIST
2015-10-07 update num_mort_charges 0 => 3
2015-10-07 update num_mort_outstanding 0 => 3
2015-09-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078135520003
2015-09-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-09-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-09-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078135520001
2015-09-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078135520002
2015-08-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
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
2015-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 103 UNION STREET LONDON SE1 0LA
2014-12-07 update returns_last_madeup_date 2013-10-18 => 2014-10-18
2014-12-07 update returns_next_due_date 2014-11-15 => 2015-11-15
2014-11-14 update statutory_documents 18/10/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2013-12-07 delete address 103 UNION STREET LONDON UNITED KINGDOM SE1 0LA
2013-12-07 insert address 103 UNION STREET LONDON SE1 0LA
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-18 => 2013-10-18
2013-12-07 update returns_next_due_date 2013-11-15 => 2014-11-15
2013-11-20 update statutory_documents 18/10/13 FULL LIST
2013-08-01 update account_category NO ACCOUNTS FILED => DORMANT
2013-08-01 update accounts_last_madeup_date null => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-18 => 2014-07-31
2013-07-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2013-06-23 insert sic_code 41100 - Development of building projects
2013-06-23 update returns_last_madeup_date null => 2012-10-18
2013-06-23 update returns_next_due_date 2012-11-15 => 2013-11-15
2012-11-08 update statutory_documents 18/10/12 FULL LIST
2012-05-24 update statutory_documents COMPANY NAME CHANGED HENLEY HOMES GILMORE LIMITED CERTIFICATE ISSUED ON 24/05/12
2011-10-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION