- Company Overview for HENRY GEORGE PROPERTY LIMITED (08271060)
- Filing history for HENRY GEORGE PROPERTY LIMITED (08271060)
- People for HENRY GEORGE PROPERTY LIMITED (08271060)
- More for HENRY GEORGE PROPERTY LIMITED (08271060)
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) |
---|---|---|---|
13 Sep 2023 | CS01 | Confirmation statement made on 13 September 2023 with no updates | |
12 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
28 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
15 Sep 2022 | CS01 | Confirmation statement made on 13 September 2022 with no updates | |
21 Jul 2022 | AA01 | Previous accounting period extended from 31 October 2021 to 31 December 2021 | |
25 Oct 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
13 Oct 2021 | CS01 | Confirmation statement made on 13 September 2021 with no updates | |
16 Sep 2020 | CS01 | Confirmation statement made on 13 September 2020 with no updates | |
22 Jun 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
14 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with no updates | |
11 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
15 Sep 2018 | TM01 | Termination of appointment of Susan Michelle Mercer as a director on 14 September 2018 | |
13 Sep 2018 | TM01 | Termination of appointment of Timothy Dickinson as a director on 12 September 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with updates | |
13 Sep 2018 | AD01 | Registered office address changed from Mi House Penrhyn Road Knowsley Business Park Prescot L34 9AB England to 60 st. Helens Road Ormskirk L39 4QT on 13 September 2018 | |
13 Sep 2018 | PSC03 | Notification of Ian Mercer as a person with significant control on 12 September 2018 | |
13 Sep 2018 | AP01 | Appointment of Mrs Susan Michelle Mercer as a director on 12 September 2018 | |
13 Sep 2018 | PSC07 | Cessation of Timothy Dickinson as a person with significant control on 12 September 2018 | |
13 Sep 2018 | AP01 | Appointment of Mr Ian James Mercer as a director on 12 September 2018 | |
03 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 29 October 2017 with updates | |
03 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
09 Dec 2015 | AD01 | Registered office address changed from Mi House Penrhyn Road Knowsley Business Park Prescot Merseyside L34 9AB to Mi House Penrhyn Road Knowsley Business Park Prescot L34 9AB on 9 December 2015 |