- 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) |
---|---|---|---|
12 Jul 2018 | CS01 | Confirmation statement made on 6 June 2018 with updates | |
22 May 2018 | RESOLUTIONS |
Resolutions
|
|
22 May 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 | |
14 May 2018 | SH01 |
Statement of capital following an allotment of shares on 29 March 2018
|
|
26 Apr 2018 | SH02 | Sub-division of shares on 29 March 2018 | |
17 Oct 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
23 Mar 2017 | AD01 | Registered office address changed from Unit 1, Rectory Barns Newton Road Stoke Hammond Milton Keynes Buckinghamshire MK17 0EB to Mount House a Bond Avenue Bletchley Milton Keynes MK1 1SF on 23 March 2017 | |
01 Dec 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
30 Oct 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
17 Jul 2015 | CH03 | Secretary's details changed for Kathryn Hennigan on 1 June 2015 | |
17 Jul 2015 | CH01 | Director's details changed for William Patrick Hennigan on 1 June 2015 | |
06 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-06
|