- Company Overview for HENNESSY LIVING GROUP LIMITED (08774156)
- Filing history for HENNESSY LIVING GROUP LIMITED (08774156)
- People for HENNESSY LIVING GROUP LIMITED (08774156)
- Charges for HENNESSY LIVING GROUP LIMITED (08774156)
- More for HENNESSY LIVING GROUP LIMITED (08774156)
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) |
---|---|---|---|
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Nov 2023 | CS01 | Confirmation statement made on 13 November 2023 with no updates | |
24 Nov 2022 | CS01 | Confirmation statement made on 13 November 2022 with no updates | |
21 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Jul 2022 | MR01 | Registration of charge 087741560001, created on 7 July 2022 | |
24 Jun 2022 | PSC01 | Notification of Diane Jones as a person with significant control on 6 April 2016 | |
24 Jun 2022 | CH01 | Director's details changed for Ms Diane Jones on 24 June 2022 | |
24 Jun 2022 | PSC04 | Change of details for Mr Patrick Ian Hennessy as a person with significant control on 22 January 2022 | |
24 Jun 2022 | CH01 | Director's details changed for Mr Patrick Ian Hennessy on 22 January 2022 | |
17 Dec 2021 | CS01 | Confirmation statement made on 13 November 2021 with updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Jan 2021 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
16 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Jul 2020 | AD01 | Registered office address changed from Helme Hall Helme Lane Meltham Holmfirth West Yorkshire HD9 5RL England to Rickleton 1B Bowes Offices Lambton Park Chester Le Street DH3 4AN on 23 July 2020 | |
22 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Mar 2020 | AA01 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 | |
17 Dec 2019 | AA01 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with updates | |
20 Nov 2019 | AD01 | Registered office address changed from Helme Hall Helme Lane Helme Holmfirth West Yorkshire to Helme Hall Helme Lane Meltham Holmfirth West Yorkshire HD9 5RL on 20 November 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Dec 2017 | AA01 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
06 Apr 2017 | TM02 | Termination of appointment of Anwyl Richard Whitehead as a secretary on 4 April 2017 |