Advanced company searchLink opens in new window

THE HENNESSY PARTNERSHIP LIMITED

Company number 04884037

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)
01 Mar 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
01 Mar 2024 MR01 Registration of charge 048840370015, created on 1 March 2024
14 Dec 2023 MR01 Registration of charge 048840370014, created on 7 December 2023
24 Jul 2023 AA Full accounts made up to 31 March 2023
28 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
14 Nov 2022 AA Full accounts made up to 31 March 2022
07 Nov 2022 MR01 Registration of charge 048840370013, created on 31 October 2022
26 Sep 2022 AD01 Registered office address changed from The Hennessy Partnership Unit 7a Riverside Court Huddersfield Road Delph OL3 5FZ England to The Studio, Dogley Mills Penistone Road Fenay Bridge Huddersfield HD8 0LE on 26 September 2022
16 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with updates
16 Feb 2022 PSC04 Change of details for Mr Patrick Ian Hennessy as a person with significant control on 25 January 2022
16 Feb 2022 TM01 Termination of appointment of Sarah Elizabeth Hennessy as a director on 25 January 2022
16 Feb 2022 TM02 Termination of appointment of Sarah Elizabeth Hennessy as a secretary on 25 January 2022
16 Feb 2022 PSC07 Cessation of Sarah Elizabeth Hennessy as a person with significant control on 25 January 2022
10 Jan 2022 AA Full accounts made up to 31 March 2021
07 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
31 Aug 2021 TM01 Termination of appointment of Emily Jane Whitehurst as a director on 25 August 2021
05 Feb 2021 AD01 Registered office address changed from Unit 7a Riverside Court, Huddersfield Road Delph Oldham OL3 5FZ England to The Hennessy Partnership Unit 7a Riverside Court Huddersfield Road Delph OL3 5FZ on 5 February 2021
04 Feb 2021 AD01 Registered office address changed from Riverside Court Huddersfield Road Delph Oldham OL3 5FZ England to Unit 7a Riverside Court, Huddersfield Road Delph Oldham OL3 5FZ on 4 February 2021
04 Feb 2021 CH01 Director's details changed for Mrs Emily Jane Whitehurst on 4 February 2021
04 Feb 2021 CH01 Director's details changed for Ms Diane Jones on 4 February 2021
04 Feb 2021 CH01 Director's details changed for Mr Patrick Ian Hennessy on 4 February 2021
04 Feb 2021 CH01 Director's details changed for Mrs Sarah Elizabeth Hennessy on 4 February 2021
04 Feb 2021 CH03 Secretary's details changed for Mrs Sarah Elizabeth Hennessy on 4 February 2021
04 Feb 2021 PSC04 Change of details for Mrs Sarah Elizabeth Hennessy as a person with significant control on 6 April 2016
04 Feb 2021 PSC04 Change of details for Mr Patrick Ian Hennessy as a person with significant control on 6 April 2016