HENRY PROJECT MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/01/253 January 2025 | Confirmation statement made on 2024-12-31 with updates |
| 03/01/253 January 2025 | Change of details for Mr Clive Henry as a person with significant control on 2024-12-31 |
| 31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 04/01/244 January 2024 | Confirmation statement made on 2023-12-31 with updates |
| 29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/01/2331 January 2023 | Total exemption full accounts made up to 2022-03-31 |
| 19/01/2319 January 2023 | Confirmation statement made on 2022-12-31 with updates |
| 06/01/226 January 2022 | Confirmation statement made on 2021-12-31 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/12/2031 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES |
| 06/12/196 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/12/1831 December 2018 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
| 31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
| 31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 04/01/164 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
| 29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 02/01/152 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 02/01/142 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
| 13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 05/07/135 July 2013 | REGISTERED OFFICE CHANGED ON 05/07/2013 FROM AVOCET HOUSE THAME ROAD LONGWICK PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 9RY ENGLAND |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 07/01/137 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
| 24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 14/10/1214 October 2012 | APPOINTMENT TERMINATED, SECRETARY THOMAS HENRY |
| 25/02/1225 February 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
| 25/02/1225 February 2012 | REGISTERED OFFICE CHANGED ON 25/02/2012 FROM THE OLD STUDIO HIGH STREET WEST WYCOMBE BUCKS HP14 3AB |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 27/01/1127 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
| 30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 27/01/1027 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / THOMAS MICHAEL HENRY / 31/12/2009 |
| 27/01/1027 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
| 27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE HENRY / 31/12/2009 |
| 14/12/0914 December 2009 | 31/03/09 TOTAL EXEMPTION FULL |
| 30/01/0930 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
| 22/01/0922 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
| 31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 11/01/0811 January 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
| 17/01/0717 January 2007 | RETURN MADE UP TO 31/12/06; NO CHANGE OF MEMBERS |
| 06/10/066 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
| 27/07/0627 July 2006 | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS |
| 02/12/052 December 2005 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06 |
| 02/12/052 December 2005 | REGISTERED OFFICE CHANGED ON 02/12/05 FROM: THE STABLES CLEARFIELDS FARM WOTTON UNDERWOOD AYLESBURY BUCKINGHAMSHIRE HP18 0RS |
| 01/07/051 July 2005 | NEW DIRECTOR APPOINTED |
| 01/07/051 July 2005 | DIRECTOR RESIGNED |
| 01/07/051 July 2005 | NEW SECRETARY APPOINTED |
| 01/07/051 July 2005 | SECRETARY RESIGNED |
| 30/06/0530 June 2005 | REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 36 CHINNOR ROAD THAME OX9 3LR |
| 16/06/0516 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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