About

Registered Number: 03564251
Date of Incorporation: 14/05/1998 (26 years ago)
Company Status: Active
Registered Address: 56 West Hill, Hitchin, Hertfordshire, SG5 2HY

 

Halfpenny Investments Ltd was registered on 14 May 1998 with its registered office in Hertfordshire, it has a status of "Active". Jenkins, Christine Alice, Jenkins, Keith Marshall are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Christine Alice 18 May 1998 - 1
JENKINS, Keith Marshall 14 May 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 21 May 2020
MR04 - N/A 24 September 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 14 July 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 03 September 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 14 June 2006
AA - Annual Accounts 04 October 2005
363a - Annual Return 11 August 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 02 June 2004
287 - Change in situation or address of Registered Office 12 May 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 02 June 2003
AA - Annual Accounts 19 December 2002
395 - Particulars of a mortgage or charge 31 October 2002
363s - Annual Return 20 May 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 25 June 2001
AA - Annual Accounts 05 January 2001
363s - Annual Return 13 June 2000
AA - Annual Accounts 30 November 1999
363s - Annual Return 08 June 1999
225 - Change of Accounting Reference Date 10 June 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
NEWINC - New incorporation documents 14 May 1998

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 17 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.