Advanced company searchLink opens in new window

HENNESSY SPORTS MANAGEMENT LIMITED

Company number 04309346

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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