- Company Overview for HENNIGAN PROPERTIES LTD (11678371)
- Filing history for HENNIGAN PROPERTIES LTD (11678371)
- People for HENNIGAN PROPERTIES LTD (11678371)
- Charges for HENNIGAN PROPERTIES LTD (11678371)
- More for HENNIGAN PROPERTIES LTD (11678371)
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) |
---|---|---|---|
20 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
30 Jan 2024 | CH01 | Director's details changed for Mr Robert Houghton on 30 January 2024 | |
18 Jan 2024 | CH01 | Director's details changed for Mr Robert Houghton on 18 January 2024 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Dec 2023 | PSC04 | Change of details for Mr Simon James Hennigan as a person with significant control on 19 December 2023 | |
19 Dec 2023 | CH01 | Director's details changed for Mr Robert Houghton on 19 December 2023 | |
19 Dec 2023 | CH01 | Director's details changed for Mr Simon James Hennigan on 19 December 2023 | |
19 Dec 2023 | PSC04 | Change of details for Mr Robert Houghton as a person with significant control 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 | |
20 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Dec 2022 | PSC01 | Notification of Simon James Hennigan as a person with significant control on 21 September 2021 | |
13 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 21 September 2021
|
|
13 Dec 2022 | CS01 | Confirmation statement made on 3 February 2022 with updates | |
03 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2022 | PSC04 | Change of details for a person with significant control | |
23 Aug 2022 | PSC04 | Change of details for a person with significant control | |
23 Aug 2022 | AD01 | Registered office address changed from Mount House a Bond Avenue Mount Farm Milton Keynes MK1 1SF United Kingdom to Unit 3.5 Ground Floor Building 3, Caldecotte Lake Business Park Caldecotte Lake Drive Milton Keynes MK7 8LF on 23 August 2022 | |
23 Aug 2022 | CH01 | Director's details changed for Mr Robert Houghton on 23 August 2022 | |
23 Aug 2022 | PSC04 | Change of details for Mr Robert Houghton as a person with significant control on 23 August 2022 | |
23 Aug 2022 | CH01 | Director's details changed for Mr Simon James Hennigan on 23 August 2022 | |
30 Mar 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
01 Jul 2021 | MR01 | Registration of charge 116783710001, created on 29 June 2021 | |
01 Jul 2021 | MR01 | Registration of charge 116783710002, created on 29 June 2021 |