About

Registered Number: 07282527
Date of Incorporation: 14/06/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: Parkway Farm Church Road, Cranford, Hounslow, TW5 9RY

 

Having been setup in 2010, Henry Construction Projects Ltd has its registered office in Hounslow. This business has one director listed as Henry, Elizabeth Mary in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HENRY, Elizabeth Mary 14 June 2010 - 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 24 March 2020
SH06 - Notice of cancellation of shares 07 June 2019
SH03 - Return of purchase of own shares 07 June 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 02 April 2019
AP01 - Appointment of director 11 February 2019
MR01 - N/A 02 February 2019
MR01 - N/A 21 December 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 04 April 2018
PSC02 - N/A 11 July 2017
CS01 - N/A 11 July 2017
TM01 - Termination of appointment of director 10 May 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 22 June 2015
SH01 - Return of Allotment of shares 11 June 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 05 November 2014
AAMD - Amended Accounts 19 August 2014
AA - Annual Accounts 02 April 2014
RP04 - N/A 03 March 2014
AR01 - Annual Return 25 July 2013
CH01 - Change of particulars for director 25 July 2013
CH01 - Change of particulars for director 25 July 2013
CH03 - Change of particulars for secretary 25 July 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 17 October 2012
RESOLUTIONS - N/A 10 October 2012
AD01 - Change of registered office address 02 August 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 09 September 2011
TM01 - Termination of appointment of director 09 September 2011
AP01 - Appointment of director 09 February 2011
AP01 - Appointment of director 09 February 2011
AP01 - Appointment of director 04 February 2011
AR01 - Annual Return 01 September 2010
SH01 - Return of Allotment of shares 01 September 2010
NEWINC - New incorporation documents 14 June 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2019 Outstanding

N/A

A registered charge 18 December 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.