HALFWAY CONSERVATIVE INVESTMENTS LTD.
Company number 00332765
- Company Overview for HALFWAY CONSERVATIVE INVESTMENTS LTD. (00332765)
- Filing history for HALFWAY CONSERVATIVE INVESTMENTS LTD. (00332765)
- People for HALFWAY CONSERVATIVE INVESTMENTS LTD. (00332765)
- Charges for HALFWAY CONSERVATIVE INVESTMENTS LTD. (00332765)
- More for HALFWAY CONSERVATIVE INVESTMENTS LTD. (00332765)
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 Mar 2015 | CH01 | Director's details changed for Louise Claire Henderson on 1 January 2015 | |
13 Mar 2015 | CH01 | Director's details changed for Mr Gordon Henderson on 1 January 2014 | |
13 Mar 2015 | TM01 | Termination of appointment of Adrian Derwent Crowther as a director on 3 July 2014 | |
02 Nov 2014 | AD01 | Registered office address changed from 6 Trinity Road Sheerness Kent ME12 2PJ to 85 Minster Road Minster on Sea Sheerness Kent ME12 3JJ on 2 November 2014 | |
20 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
14 Feb 2014 | AR01 | Annual return made up to 12 February 2014 no member list | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
19 Aug 2013 | AP01 | Appointment of Mr Peter Matthew Taylor as a director | |
08 Mar 2013 | AR01 | Annual return made up to 12 February 2013 no member list | |
15 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
20 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Feb 2012 | AR01 | Annual return made up to 12 February 2012 no member list | |
26 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 12 February 2011 no member list | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
12 Feb 2010 | AR01 | Annual return made up to 12 February 2010 no member list | |
12 Feb 2010 | CH01 | Director's details changed for Kenneth John Ingleton on 12 February 2010 | |
12 Feb 2010 | CH01 | Director's details changed for Louise Claire Henderson on 12 February 2010 | |
12 Feb 2010 | CH01 | Director's details changed for Mr Gordon Henderson on 12 February 2010 | |
12 Feb 2010 | CH01 | Director's details changed for Adrian Derwent Crowther on 12 February 2010 | |
01 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
13 Feb 2009 | 363a | Annual return made up to 12/02/09 | |
13 Oct 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
12 Mar 2008 | 363a | Annual return made up to 12/02/08 | |
12 Mar 2008 | 288b | Appointment terminated director susan norris |