HENRY CONSTRUCTION PROJECTS LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewAdministrator's progress report

View Document

17/06/2517 June 2025 Notice of extension of period of Administration

View Document

09/01/259 January 2025 Administrator's progress report

View Document

04/07/244 July 2024 Administrator's progress report

View Document

26/05/2426 May 2024 Notice of extension of period of Administration

View Document

09/01/249 January 2024 Administrator's progress report

View Document

04/12/234 December 2023 Director's details changed for Mr Mark James Henry on 2023-10-26

View Document

08/09/238 September 2023 Establishment of creditors or liquidation committee

View Document

08/09/238 September 2023 Result of meeting of creditors

View Document

08/08/238 August 2023 Statement of administrator's proposal

View Document

15/06/2315 June 2023 Appointment of an administrator

View Document

15/06/2315 June 2023 Registered office address changed from Parkway Farm Church Road Cranford Hounslow TW5 9RY to 2nd Floor 110 Cannon Street London EC4N 6EU on 2023-06-15

View Document

05/12/225 December 2022 Director's details changed for Mr Mark James Henry on 2022-06-08

View Document

10/05/2210 May 2022 Full accounts made up to 2021-06-30

View Document

29/03/2229 March 2022 Satisfaction of charge 072825270003 in full

View Document

07/07/217 July 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

29/06/2129 June 2021 Full accounts made up to 2020-06-30

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

24/03/2024 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

07/06/197 June 2019 11/02/18 STATEMENT OF CAPITAL GBP 165

View Document

07/06/197 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

02/04/192 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED JOHN NOONE

View Document

02/02/192 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072825270002

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072825270001

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

04/04/184 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY GROUP HOLDINGS LIMITED

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HENRY

View Document

28/03/1728 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

15/07/1615 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

04/04/164 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

22/06/1522 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

11/06/1511 June 2015 20/05/15 STATEMENT OF CAPITAL GBP 200.00

View Document

15/04/1515 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

05/11/145 November 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

19/08/1419 August 2014 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

02/04/142 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

03/03/143 March 2014 SECOND FILING WITH MUD 25/07/13 FOR FORM AR01

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY HENRY / 25/07/2013

View Document

25/07/1325 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY HENRY / 25/07/2013

View Document

25/07/1325 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY HENRY / 25/07/2013

View Document

21/11/1221 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

17/10/1217 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

10/10/1210 October 2012 VARYING SHARE RIGHTS AND NAMES

View Document

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM, 64 CLARENDON ROAD, WATFORD, MIDDLESEX, WD17 1DA, UNITED KINGDOM

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HENRY

View Document

09/09/119 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MR MARK JAMES HENRY

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MRS ELIZABETH MARY HENRY

View Document

04/02/114 February 2011 DIRECTOR APPOINTED ELIZABETH MARY HENRY

View Document

01/09/101 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

01/09/101 September 2010 26/08/10 STATEMENT OF CAPITAL GBP 135

View Document

14/06/1014 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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