- Company Overview for FREDERICK HIAM,LIMITED (00205738)
- Filing history for FREDERICK HIAM,LIMITED (00205738)
- People for FREDERICK HIAM,LIMITED (00205738)
- Charges for FREDERICK HIAM,LIMITED (00205738)
- More for FREDERICK HIAM,LIMITED (00205738)
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) |
---|---|---|---|
13 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
19 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
14 Mar 2016 | TM01 | Termination of appointment of Charles Tom Coulter Hancock as a director on 14 March 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
31 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
07 Dec 2015 | AD01 | Registered office address changed from Manor Farm Ixworth Thorpe Bury St Edmunds Suffolk IP31 1QH to Frederick Hiam Limited Brandon Fields Brandon Suffolk IP27 0SE on 7 December 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
19 Dec 2014 | CC04 | Statement of company's objects | |
19 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
05 Dec 2014 | MR01 | Registration of charge 002057380004, created on 28 November 2014 | |
26 Mar 2014 | AP01 | Appointment of Mr Lindsay Harrison Hargreaves as a director | |
20 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
03 Jan 2014 | TM01 | Termination of appointment of Jane Wilson as a director | |
03 Jan 2014 | TM01 | Termination of appointment of John Wilson as a director | |
03 Jan 2014 | TM01 | Termination of appointment of Olive Wilson as a director | |
10 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
13 Sep 2013 | MR01 | Registration of charge 002057380003 | |
11 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
21 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
26 Apr 2012 | AP01 | Appointment of Mr Ashley Paul Malpass as a director | |
26 Apr 2012 | AP03 | Appointment of Mr Ashley Paul Malpass as a secretary | |
26 Apr 2012 | TM02 | Termination of appointment of Clive Malpass as a secretary | |
04 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
19 Dec 2011 | AA | Full accounts made up to 31 March 2011 |