Advanced company searchLink opens in new window

HENNIGAN HOLDINGS LIMITED

Company number 09075018

Filter by category

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)
05 Mar 2024 AA Group of companies' accounts made up to 31 March 2023
19 Dec 2023 CH01 Director's details changed for Mr William Patrick Hennigan on 19 December 2023
19 Dec 2023 CH03 Secretary's details changed for Kathryn Hennigan on 19 December 2023
19 Dec 2023 AD01 Registered office address changed from Unit 3.5 Ground Floor Building 3, Caldecotte Lake Business Park Caldecotte Lake Drive Milton Keynes MK7 8LF United Kingdom to Hennigan House Unit D Tingewick Road Industrial Estate Buckingham MK18 1SU on 19 December 2023
24 Aug 2023 MR01 Registration of charge 090750180001, created on 15 August 2023
06 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
11 Apr 2023 AA Group of companies' accounts made up to 31 March 2022
23 Aug 2022 AD01 Registered office address changed from Mount House a Bond Avenue Bletchley Milton Keynes MK1 1SF England to Unit 3.5 Ground Floor Building 3, Caldecotte Lake Business Park Caldecotte Lake Drive Milton Keynes MK7 8LF on 23 August 2022
22 Aug 2022 CH03 Secretary's details changed for Kathryn Hennigan on 22 August 2022
22 Aug 2022 CH01 Director's details changed for Mr William Patrick Hennigan on 22 August 2022
12 Jul 2022 CS01 Confirmation statement made on 6 June 2022 with updates
18 May 2022 PSC08 Notification of a person with significant control statement
18 May 2022 PSC07 Cessation of Hennigan Building & Civil Engineering Limited as a person with significant control on 6 April 2016
18 May 2022 PSC07 Cessation of William Patrick Hennigan as a person with significant control on 6 April 2016
24 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
06 Aug 2021 CH01 Director's details changed for Mr William Patrick Hennigan on 6 August 2021
06 Aug 2021 CH03 Secretary's details changed for Kathryn Hennigan on 6 August 2021
06 Aug 2021 PSC04 Change of details for Mr William Patrick Hennigan as a person with significant control on 6 August 2021
02 Aug 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
22 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
19 Oct 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
31 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
20 Aug 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
24 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
12 Jul 2018 CS01 Confirmation statement made on 6 June 2018 with updates