HENNESSY LIVING GROUP LIMITED
Status | ACTIVE |
Company No. | 08774156 |
Category | Private Limited Company |
Incorporated | 13 Nov 2013 |
Age | 10 years, 5 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
HENNESSY LIVING GROUP LIMITED is an active private limited company with number 08774156. It was incorporated 10 years, 5 months, 16 days ago, on 13 November 2013. The company address is Rickleton 1b Bowes Offices Rickleton 1b Bowes Offices, Chester Le Street, DH3 4AN, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2023
Action Date: 13 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-13
Documents
Confirmation statement with no updates
Date: 24 Nov 2022
Action Date: 13 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-13
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Jul 2022
Action Date: 07 Jul 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087741560001
Charge creation date: 2022-07-07
Documents
Notification of a person with significant control
Date: 24 Jun 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Diane Jones
Documents
Change person director company with change date
Date: 24 Jun 2022
Action Date: 24 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Diane Jones
Change date: 2022-06-24
Documents
Change to a person with significant control
Date: 24 Jun 2022
Action Date: 22 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Patrick Ian Hennessy
Change date: 2022-01-22
Documents
Change person director company with change date
Date: 24 Jun 2022
Action Date: 22 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-22
Officer name: Mr Patrick Ian Hennessy
Documents
Confirmation statement with updates
Date: 17 Dec 2021
Action Date: 13 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-13
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2021
Action Date: 13 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-13
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2020
Action Date: 23 Jul 2020
Category: Address
Type: AD01
New address: Rickleton 1B Bowes Offices Lambton Park Chester Le Street DH3 4AN
Change date: 2020-07-23
Old address: Helme Hall Helme Lane Meltham Holmfirth West Yorkshire HD9 5RL England
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous shortened
Date: 12 Mar 2020
Action Date: 27 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-28
New date: 2019-03-27
Documents
Change account reference date company previous shortened
Date: 17 Dec 2019
Action Date: 28 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-29
New date: 2019-03-28
Documents
Confirmation statement with updates
Date: 28 Nov 2019
Action Date: 13 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-13
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Address
Type: AD01
Old address: Helme Hall Helme Lane Helme Holmfirth West Yorkshire
Change date: 2019-11-20
New address: Helme Hall Helme Lane Meltham Holmfirth West Yorkshire HD9 5RL
Documents
Confirmation statement with no updates
Date: 20 Dec 2018
Action Date: 13 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-13
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 21 Dec 2017
Action Date: 29 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-30
New date: 2017-03-29
Documents
Confirmation statement with updates
Date: 24 Nov 2017
Action Date: 13 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-13
Documents
Termination secretary company with name termination date
Date: 06 Apr 2017
Action Date: 04 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-04-04
Officer name: Anwyl Richard Whitehead
Documents
Termination director company with name termination date
Date: 06 Apr 2017
Action Date: 04 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anwyl Richard Whitehead
Termination date: 2017-04-04
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous shortened
Date: 21 Dec 2016
Action Date: 30 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-03-31
New date: 2016-03-30
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 13 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-13
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 13 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-13
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous extended
Date: 15 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2014-11-30
New date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2015
Action Date: 18 Feb 2015
Category: Address
Type: AD01
New address: Helme Hall Helme Lane Helme Holmfirth West Yorkshire
Old address: Unit 15 Saddleworth Business Centre Huddersfield Road Delph Lancashire OL3 5DF
Change date: 2015-02-18
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 13 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-13
Documents
Capital allotment shares
Date: 11 Feb 2014
Action Date: 04 Feb 2014
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2014-02-04
Documents
Appoint person director company with name
Date: 17 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Diane Jones
Documents
Appoint person director company with name
Date: 17 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anwyl Richard Whitehead
Documents
Certificate change of name company
Date: 12 Dec 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the hennessy partnership LTD\certificate issued on 12/12/13
Documents
Resolution
Date: 28 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 28 Nov 2013
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
54 LEIGH ROAD,ANDOVER,SP10 2AL
Number: | 06874563 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 CAMPBELL WALK,ROTHERHAM,S60 5FR
Number: | 10522013 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELECTRICITY NORTH WEST SERVICES LIMITED
304 BRIDGEWATER PLACE,WARRINGTON,WA3 6XG
Number: | 10445236 |
Status: | ACTIVE |
Category: | Private Limited Company |
PODIUM HOUSE,WORTHING,BN11 1HR
Number: | 09496584 |
Status: | ACTIVE |
Category: | Private Limited Company |
YE OLDE HUNDRED,NORTH SHIELDS,NE29 0AE
Number: | 07424637 |
Status: | ACTIVE |
Category: | Private Limited Company |
POPPIT CAMPERS LTD UNIT 6,CRYMYCH,SA41 3RQ
Number: | 07423121 |
Status: | ACTIVE |
Category: | Private Limited Company |