HENNESSY LIVING GROUP LIMITED

Rickleton 1b Bowes Offices Rickleton 1b Bowes Offices, Chester Le Street, DH3 4AN, England
StatusACTIVE
Company No.08774156
CategoryPrivate Limited Company
Incorporated13 Nov 2013
Age10 years, 5 months, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Diane Jones

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anwyl Richard Whitehead

Documents

View document PDF

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

View document PDF

Resolution

Date: 28 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 28 Nov 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 13 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BBK BOILER SERVICES LIMITED

54 LEIGH ROAD,ANDOVER,SP10 2AL

Number:06874563
Status:ACTIVE
Category:Private Limited Company

CEYLONUK LIMITED

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

MORGAN TURNER ROBERTS LTD

PODIUM HOUSE,WORTHING,BN11 1HR

Number:09496584
Status:ACTIVE
Category:Private Limited Company

OVAL SQUARE LIMITED

YE OLDE HUNDRED,NORTH SHIELDS,NE29 0AE

Number:07424637
Status:ACTIVE
Category:Private Limited Company

POPPIT CAMPERS LTD

POPPIT CAMPERS LTD UNIT 6,CRYMYCH,SA41 3RQ

Number:07423121
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source