- Company Overview for HENNIGAN HOLDINGS LIMITED (09075018)
- Filing history for HENNIGAN HOLDINGS LIMITED (09075018)
- People for HENNIGAN HOLDINGS LIMITED (09075018)
- Charges for HENNIGAN HOLDINGS LIMITED (09075018)
- More for HENNIGAN HOLDINGS LIMITED (09075018)
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 |