HENNY LIMITED

06368402
UNIT 43, IO CENTRE ARMSTRONG ROAD WOOLWICH ARSENAL LONDON SE18 6RS

Documents

Documents
Date Category Description Pages
27 Jun 2024 accounts Annual Accounts 13 Buy now
23 May 2024 officers Change of particulars for secretary (Mrs Sarah Kate Valler) 1 Buy now
02 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jun 2023 accounts Annual Accounts 13 Buy now
13 Jun 2023 capital Notice of cancellation of shares 6 Buy now
13 Jun 2023 capital Return of purchase of own shares 4 Buy now
25 May 2023 capital Return of Allotment of shares 3 Buy now
02 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2022 accounts Annual Accounts 13 Buy now
29 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Nov 2021 capital Return of Allotment of shares 3 Buy now
28 Jun 2021 accounts Annual Accounts 12 Buy now
07 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2020 officers Appointment of secretary (Mrs Sarah Kate Valler) 2 Buy now
08 Dec 2020 officers Termination of appointment of secretary (Simon Maxwell Nunn) 1 Buy now
29 Jun 2020 accounts Annual Accounts 14 Buy now
06 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2019 accounts Annual Accounts 14 Buy now
08 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2018 accounts Annual Accounts 13 Buy now
15 Jun 2018 capital Return of Allotment of shares 3 Buy now
04 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 May 2018 capital Return of Allotment of shares 3 Buy now
22 Jun 2017 accounts Annual Accounts 4 Buy now
12 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Jun 2016 accounts Annual Accounts 4 Buy now
26 May 2016 annual-return Annual Return 4 Buy now
26 May 2016 capital Return of Allotment of shares 3 Buy now
06 Jul 2015 accounts Annual Accounts 12 Buy now
26 May 2015 annual-return Annual Return 4 Buy now
26 May 2015 officers Change of particulars for secretary (Mr Simon Maxwell Nunn) 1 Buy now
26 May 2015 officers Change of particulars for director (Mr Matthew Phillip Pearson) 2 Buy now
19 Dec 2014 capital Return of Allotment of shares 3 Buy now
08 Jul 2014 accounts Annual Accounts 12 Buy now
23 May 2014 annual-return Annual Return 5 Buy now
26 Feb 2014 capital Return of Allotment of shares 3 Buy now
28 Jun 2013 accounts Annual Accounts 4 Buy now
15 May 2013 annual-return Annual Return 5 Buy now
24 May 2012 accounts Annual Accounts 12 Buy now
17 May 2012 annual-return Annual Return 5 Buy now
05 Jul 2011 accounts Annual Accounts 11 Buy now
13 May 2011 annual-return Annual Return 5 Buy now
10 May 2011 capital Return of Allotment of shares 4 Buy now
10 May 2011 capital Notice of name or other designation of class of shares 2 Buy now
24 Sep 2010 annual-return Annual Return 4 Buy now
23 Sep 2010 officers Change of particulars for director (Mr Matthew Phillip Pearson) 2 Buy now
02 Jul 2010 accounts Annual Accounts 11 Buy now
24 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
13 Jan 2010 capital Ad 13/09/09\gbp si 1@1=1\gbp ic 2/3\ 1 Buy now
01 Oct 2009 annual-return Return made up to 12/09/09; full list of members 3 Buy now
08 Jun 2009 accounts Annual Accounts 11 Buy now
14 Oct 2008 annual-return Return made up to 12/09/08; full list of members 3 Buy now
15 Nov 2007 officers New secretary appointed 2 Buy now
15 Nov 2007 officers New director appointed 2 Buy now
26 Oct 2007 change-of-name Certificate Change Of Name Company 2 Buy now
12 Sep 2007 officers Director resigned 1 Buy now
12 Sep 2007 officers Secretary resigned 1 Buy now
12 Sep 2007 incorporation Incorporation Company 13 Buy now