HENNESSY PROPERTIES LIMITED

Company Documents

DateDescription
28/09/1328 September 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/08/1330 August 2013 APPLICATION FOR STRIKING-OFF

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

14/12/1214 December 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

11/06/1211 June 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM APARTMENT 2 VICTORIA MILL BUXTON ROAD BAKEWELL DERBYSHIRE DE45 1DA

View Document

08/02/118 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

07/02/117 February 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

05/10/105 October 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

10/09/1010 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

10/02/1010 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/11/096 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/02/0912 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 SECRETARY APPOINTED MARIA ISABEL PEREZ MATA

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED ALEJANDRO SOTO MARTIN

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED SECRETARY ALEJANDRO SOTO MARTIN

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR MARIA PEREZ MATA

View Document

12/02/0912 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MARIA PEREZ MATA / 01/12/2008

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEJANDRO SOTO MARTIN / 01/12/2008

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUAN SOTO MEDINA / 01/12/2008

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JORGE SOTO MARTIN / 01/12/2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 DISS40 (DISS40(SOAD))

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/12/0810 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

11/11/0811 November 2008 FIRST GAZETTE

View Document

29/05/0729 May 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: G OFFICE CHANGED 15/02/06 17 BURLESCOOMBE ROAD THORPE BAY ESSEX SS1 3QG

View Document

14/02/0614 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 SECRETARY RESIGNED

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 NEW SECRETARY APPOINTED

View Document

29/03/0529 March 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 NEW SECRETARY APPOINTED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 SECRETARY RESIGNED

View Document

20/08/0320 August 2003 REGISTERED OFFICE CHANGED ON 20/08/03 FROM: G OFFICE CHANGED 20/08/03 MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP

View Document

19/06/0319 June 2003 REGISTERED OFFICE CHANGED ON 19/06/03 FROM: G OFFICE CHANGED 19/06/03 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR

View Document

10/02/0310 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0226 October 2002 NEW SECRETARY APPOINTED

View Document

18/10/0218 October 2002 SECRETARY RESIGNED

View Document

07/08/027 August 2002 S366A DISP HOLDING AGM 01/08/02

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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