MAISON HENRY BERTRAND (ENGLAND) LIMITED
Company number 00199803
- Company Overview for MAISON HENRY BERTRAND (ENGLAND) LIMITED (00199803)
- Filing history for MAISON HENRY BERTRAND (ENGLAND) LIMITED (00199803)
- People for MAISON HENRY BERTRAND (ENGLAND) LIMITED (00199803)
- Charges for MAISON HENRY BERTRAND (ENGLAND) LIMITED (00199803)
- More for MAISON HENRY BERTRAND (ENGLAND) LIMITED (00199803)
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) |
---|---|---|---|
30 May 2015 | TM01 | Termination of appointment of Edward Samuel Gilbert as a director on 17 April 2015 | |
30 May 2015 | TM01 | Termination of appointment of Edward Samuel Gilbert as a director on 17 April 2015 | |
11 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
07 Feb 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
06 Mar 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
04 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
02 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
25 Jan 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
06 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
27 Jan 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
23 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
26 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
10 Feb 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
02 Feb 2010 | CH01 | Director's details changed for Mrs Ruth Gilbert on 2 February 2010 | |
02 Feb 2010 | CH01 | Director's details changed for Richard John Taylor on 2 February 2010 | |
02 Feb 2010 | CH01 | Director's details changed for David Burke on 2 February 2010 | |
02 Feb 2010 | CH01 | Director's details changed for Andrew Nicholas Gilbert on 2 February 2010 | |
02 Feb 2010 | CH01 | Director's details changed for Kathryn Rebecca Burke on 2 February 2010 | |
02 Feb 2010 | CH01 | Director's details changed for Mr Edward Samuel Gilbert on 2 February 2010 | |
02 Feb 2010 | CH03 | Secretary's details changed for Mrs Ruth Gilbert on 2 February 2010 | |
28 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
12 Feb 2009 | 363a | Return made up to 22/01/09; full list of members |