- Company Overview for HENISPARK PROPERTIES LIMITED (04346319)
- Filing history for HENISPARK PROPERTIES LIMITED (04346319)
- People for HENISPARK PROPERTIES LIMITED (04346319)
- Charges for HENISPARK PROPERTIES LIMITED (04346319)
- More for HENISPARK PROPERTIES LIMITED (04346319)
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) |
---|---|---|---|
15 Jan 2015 | AR01 |
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
14 Feb 2014 | MR04 | Satisfaction of charge 29 in full | |
14 Feb 2014 | MR04 | Satisfaction of charge 1 in full | |
14 Feb 2014 | MR04 | Satisfaction of charge 12 in full | |
14 Feb 2014 | MR04 | Satisfaction of charge 13 in full | |
14 Feb 2014 | MR04 | Satisfaction of charge 20 in full | |
14 Feb 2014 | MR04 | Satisfaction of charge 2 in full | |
08 Jan 2014 | AR01 |
Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
|
|
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
14 Jan 2013 | AR01 | Annual return made up to 2 January 2013 with full list of shareholders | |
05 Nov 2012 | AA | Accounts for a small company made up to 31 January 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 2 January 2012 with full list of shareholders | |
07 Feb 2012 | CH01 | Director's details changed for Gurminder Dhillon on 3 January 2011 | |
07 Feb 2012 | CH01 | Director's details changed for Tejpal Singh Dhillon on 3 January 2011 | |
31 Oct 2011 | AA | Accounts for a small company made up to 31 January 2011 | |
29 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 30 | |
29 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 31 | |
29 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 32 | |
29 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 33 | |
01 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 4 January 2011
|
|
25 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2011 | TM02 | Termination of appointment of Satwant Bains as a secretary | |
28 Apr 2011 | AA | Accounts for a small company made up to 31 January 2010 | |
05 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued |