• UK
  • HENLEY CONSTRUCTION MANAGEMENT GROUP LTD - Unit C Cedar Court Office Park, Denby Dale Road, Wakefield, West Yorkshire, United Kingdom

Company Information

Company registration number
12122710
Company Status
LIVE
Country
United Kingdom
Registered Address
Unit C Cedar Court Office Park
Denby Dale Road
Wakefield
West Yorkshire
WF4 3FU
England
Unit C Cedar Court Office Park, Denby Dale Road, Wakefield, West Yorkshire, WF4 3FU, England UK

Management

Managing Directors
CUMMINS, Matthew
HENLEY, Shaun Martin
HENLEY, Zoe
Company secretaries
HENLEY, Zoe

Company Details

Type of Business
ltd
Incorporated
2019-07-25
Age Of Company
2019-07-25 4 years
SIC/NACE
64203

Ownership

Beneficial Owners
-
Shaun Martin Henley
-
-

Jurisdiction Particularities

Additional Status Details
Active
Previous Names
HELIUM MIRACLE 287 LIMITED
Filing of Accounts
Due Date: 2025-02-28
Last Date: 2023-05-31
Annual Return
Due Date: 2024-08-07
Last Date: 2023-07-24

HENLEY CONSTRUCTION MANAGEMENT GROUP LTD Company Description

HENLEY CONSTRUCTION MANAGEMENT GROUP LTD is a ltd registered in United Kingdom with the Company reg no 12122710. Its current trading status is "live". It was registered 2019-07-25. It was previously called HELIUM MIRACLE 287 LIMITED. It has declared SIC or NACE codes as "64203". It has 3 directors and 1 secretary. The latest accounts are filed up to 2023-05-31.It can be contacted at Unit C Cedar Court Office Park .
More information

Get HENLEY CONSTRUCTION MANAGEMENT GROUP LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Henley Construction Management Group Ltd - Unit C Cedar Court Office Park, Denby Dale Road, Wakefield, West Yorkshire, United Kingdom

2019-07-25 4 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for HENLEY CONSTRUCTION MANAGEMENT GROUP LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-11-28) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2023-08-02) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2023-08-01) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2023-02-21) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2023-09-20) - AD01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-11-24) - MR01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2022-08-01) - CS01

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2021-02-16) - AA01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-03-01) - AA

    Add to Cart
     
  • change-person-director-company-with-change-date (2021-04-15) - CH01

    Add to Cart
     
  • confirmation-statement-with-updates (2021-08-03) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-08-24) - AA

    Add to Cart
     
  • second-filing-capital-allotment-shares (2020-01-27) - RP04SH01

    Add to Cart
     
  • capital-allotment-shares (2020-01-07) - SH01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2020-01-08) - AP01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2020-01-08) - PSC01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2020-01-15) - AP01

    Add to Cart
     
  • change-to-a-person-with-significant-control (2020-01-07) - PSC04

    Add to Cart
     
  • capital-alter-shares-subdivision (2020-05-27) - SH02

    Add to Cart
     
  • capital-allotment-shares (2020-05-01) - SH01

    Add to Cart
     
  • capital-allotment-shares (2020-06-02) - SH01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2020-08-28) - PSC07

    Add to Cart
     
  • confirmation-statement-with-updates (2020-08-28) - CS01

    Add to Cart
     
  • capital-name-of-class-of-shares (2020-12-11) - SH08

    Add to Cart
     
  • resolution (2020-12-19) - RESOLUTIONS

    Add to Cart
     
  • memorandum-articles (2020-12-19) - MA

    Add to Cart
     
  • certificate-change-of-name-company (2019-12-13) - CERTNM

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2019-11-01) - AP03

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2019-11-01) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2019-11-01) - TM01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-11-01) - AD01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2019-11-01) - TM02

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2019-11-01) - PSC07

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2019-11-01) - PSC01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2019-10-02) - PSC07

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2019-10-02) - PSC02

    Add to Cart
     
  • incorporation-company (2019-07-25) - NEWINC

    Add to Cart
     

expand_less