Henley Healthcare LTD
HENLEY HEALTHCARE LIMITED
Company type | Private Limited Company, Active |
Company Number | 15922249 |
Universal Entity Code | 1476-6601-9142-3952 |
Record last updated | Sunday, September 8, 2024 7:57:38 PM UTC |
Official Address | 40 Old Birmingham Road Lickey End Bromsgrove England B601de Marlbrook There are 41 companies registered at this street |
Locality | Marlbrook |
Region | Worcestershire, England |
Postal Code | B601DE |
Sector | Dispensing chemist in specialised stores |
Visits
Document Type | Publication date | Download link | |
Registry | Aug 28, 2024 | Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) |  |
Registry | Nov 30, 2016 | Statement of company's affairs |  |
Registry | Nov 9, 2016 | Change of registered office address |  |
Registry | Nov 4, 2016 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Nov 4, 2016 | Resolution |  |
Notices | Oct 31, 2016 | Appointment of liquidators |  |
Notices | Oct 31, 2016 | Resolutions for winding-up |  |
Registry | Oct 31, 2016 | Change of particulars for director |  |
Registry | Oct 31, 2016 | Change of registered office address |  |
Registry | Feb 1, 2016 | Annual return |  |
Financials | Jan 11, 2016 | Annual accounts |  |
Registry | Feb 11, 2015 | Annual return |  |
Financials | Jan 9, 2015 | Annual accounts |  |
Registry | Jun 9, 2014 | Resignation of one Secretary |  |
Financials | May 21, 2014 | Annual accounts |  |
Registry | Mar 31, 2014 | Resignation of one Secretary (a man) |  |
Registry | Feb 6, 2014 | Annual return |  |
Registry | Mar 28, 2013 | Annual return 2590678... |  |
Financials | Jan 9, 2013 | Annual accounts |  |
Registry | Jun 27, 2012 | Change of accounting reference date |  |
Financials | Jun 6, 2012 | Annual accounts |  |
Registry | May 31, 2012 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Feb 11, 2012 | Notice of striking-off action discontinued |  |
Registry | Feb 8, 2012 | Annual return |  |
Registry | Jan 31, 2012 | First notification of strike-off action in london gazette |  |
Registry | Jul 26, 2011 | Appointment of a person as Director |  |
Registry | Jul 26, 2011 | Resignation of one Director |  |
Registry | Jun 1, 2011 | Appointment of a man as None and Director |  |
Registry | Jun 1, 2011 | Resignation of one Director (a man) |  |
Registry | Jan 21, 2011 | Annual return |  |
Financials | Jan 10, 2011 | Annual accounts |  |
Registry | Dec 15, 2010 | Change of registered office address |  |
Registry | Jul 7, 2010 | Notice of striking-off action discontinued |  |
Registry | Jul 6, 2010 | Annual return |  |
Registry | May 18, 2010 | First notification of strike-off action in london gazette |  |
Financials | Nov 7, 2009 | Annual accounts |  |
Registry | May 13, 2009 | Annual return |  |
Registry | Jul 15, 2008 | Particulars of a mortgage or charge |  |
Registry | Jul 3, 2008 | Appointment of a person |  |
Registry | Jul 3, 2008 | Appointment of a person 8186943... |  |
Registry | Jan 22, 2008 | Resignation of a person |  |
Registry | Jan 22, 2008 | Resignation of a person 1788283... |  |
Registry | Jan 16, 2008 | Four appointments: a person and 3 men |  |