HENNAH HAYWOOD LAW LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Total exemption full accounts made up to 2024-06-30 |
30/05/2530 May 2025 | Confirmation statement made on 2025-05-08 with updates |
23/03/2523 March 2025 | Previous accounting period shortened from 2024-06-30 to 2024-06-29 |
21/01/2521 January 2025 | Miscellaneous |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-08 with updates |
18/04/2418 April 2024 | Unaudited abridged accounts made up to 2023-06-30 |
08/04/248 April 2024 | Termination of appointment of Richard John Owen Garner as a director on 2024-04-08 |
29/03/2429 March 2024 | Previous accounting period extended from 2023-06-28 to 2023-06-30 |
28/03/2428 March 2024 | Previous accounting period shortened from 2023-06-29 to 2023-06-28 |
04/09/234 September 2023 | Appointment of Miss Helen Pekins as a director on 2023-09-04 |
04/09/234 September 2023 | Change of details for Mr Nathan John Hennah as a person with significant control on 2023-09-04 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/05/2319 May 2023 | Termination of appointment of Lucy Thomas as a director on 2023-05-19 |
11/05/2311 May 2023 | Appointment of Miss Sehar Hussain as a director on 2023-05-11 |
11/05/2311 May 2023 | Appointment of Miss Jodie Marie Lewis as a director on 2023-05-11 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
31/03/2331 March 2023 | Previous accounting period shortened from 2022-06-30 to 2022-06-29 |
12/10/2212 October 2022 | Satisfaction of charge 108101570002 in full |
06/10/226 October 2022 | Registration of charge 108101570003, created on 2022-10-03 |
29/06/2229 June 2022 | Annual accounts for year ending 29 Jun 2022 |
10/08/2110 August 2021 | Appointment of Miss Rachael James as a director on 2021-05-01 |
16/06/2116 June 2021 | Confirmation statement made on 2021-05-08 with updates |
20/04/2120 April 2021 | Resolutions |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
19/08/1919 August 2019 | DIRECTOR APPOINTED MR RICHARD JOHN OWEN GARNER |
19/08/1919 August 2019 | DIRECTOR APPOINTED MRS LUCY THOMAS |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/06/1924 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108101570001 |
19/06/1919 June 2019 | 30/06/18 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
18/12/1818 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 108101570002 |
25/10/1825 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 108101570001 |
24/10/1824 October 2018 | APPOINTMENT TERMINATED, DIRECTOR LUCY THOMAS |
24/10/1824 October 2018 | APPOINTMENT TERMINATED, DIRECTOR RHYS DANDO |
24/07/1824 July 2018 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA COLLIER |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
08/05/188 May 2018 | DIRECTOR APPOINTED MR RHYS DAVID DANDO |
08/05/188 May 2018 | DIRECTOR APPOINTED MRS LUCY THOMAS |
08/05/188 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN JOHN HENNAH / 01/05/2018 |
08/05/188 May 2018 | DIRECTOR APPOINTED MISS SAMANTHA JANE COLLIER |
08/05/188 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR NATHAN JOHN HENNAH / 01/05/2018 |
08/06/178 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company