- Company Overview for HENNESSY SPORTS MANAGEMENT LIMITED (04309346)
- Filing history for HENNESSY SPORTS MANAGEMENT LIMITED (04309346)
- People for HENNESSY SPORTS MANAGEMENT LIMITED (04309346)
- Charges for HENNESSY SPORTS MANAGEMENT LIMITED (04309346)
- More for HENNESSY SPORTS MANAGEMENT LIMITED (04309346)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2016 | AR01 |
Annual return made up to 21 October 2015
Statement of capital on 2016-02-01
|
|
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 31 December 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 21 October 2014
Statement of capital on 2014-11-19
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
17 Jan 2013 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
13 Sep 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
03 Feb 2012 | AD02 | Register inspection address has been changed from The Clockhouse Cackets Farm, Cackets Lane Cudham Sevenoaks Kent TN14 7QG United Kingdom | |
02 Feb 2012 | CH01 | Director's details changed for Mr Michael Hennessy on 22 October 2010 | |
02 Feb 2012 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
02 Feb 2012 | TM02 | Termination of appointment of Brian Wilson as a secretary | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
27 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Apr 2011 | AAMD | Amended accounts made up to 31 October 2008 | |
08 Feb 2011 | AP03 | Appointment of Brian Richard Wilson as a secretary | |
08 Feb 2011 | TM01 | Termination of appointment of Brian Wilson as a director | |
31 Jan 2011 | AP01 | Appointment of Mr Brian Richard Wilson as a director | |
23 Nov 2010 | AD02 | Register inspection address has been changed from The Clockhouse Cackets Farm, Cackets Lane Cudham Sevenoaks Kent TN14 7QG | |
23 Nov 2010 | AD03 | Register(s) moved to registered inspection location | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 October 2009 |