HEATHERMOUNT MANAGEMENT COMPANY (GUILDFORD) LIMITED
Company number 01008858
- Company Overview for HEATHERMOUNT MANAGEMENT COMPANY (GUILDFORD) LIMITED (01008858)
- Filing history for HEATHERMOUNT MANAGEMENT COMPANY (GUILDFORD) LIMITED (01008858)
- People for HEATHERMOUNT MANAGEMENT COMPANY (GUILDFORD) LIMITED (01008858)
- More for HEATHERMOUNT MANAGEMENT COMPANY (GUILDFORD) LIMITED (01008858)
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) |
---|---|---|---|
06 Nov 2017 | TM01 | Termination of appointment of Harry Stafford Grove as a director on 13 October 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
11 Sep 2017 | AP01 | Appointment of Mr Daniel Charles Beisly as a director on 8 September 2017 | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
15 May 2016 | AP01 | Appointment of Mr Thomas Rowles as a director on 17 December 2015 | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
12 Oct 2015 | AD02 | Register inspection address has been changed from 3 Heathermount Broad Street Guildford Surrey GU3 3AJ United Kingdom to Sunnybank 7a Send Road Send Woking Surrey GU23 7EN | |
11 Oct 2015 | AD01 | Registered office address changed from Flat 3 Heathermount Broad Street Guildford Surrey GU3 3AJ to Flat 5 Heathermount Broad Street Guildford Surrey GU3 3AJ on 11 October 2015 | |
11 Oct 2015 | TM01 | Termination of appointment of Mary Agnes Bishop as a director on 6 July 2015 | |
09 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
24 Oct 2013 | CH01 | Director's details changed for Jonathan Denis Richard Peters on 1 October 2012 | |
24 Oct 2013 | AD01 | Registered office address changed from Flat 5 Heathermount Broad Street Guildford Surrey GU3 3AJ on 24 October 2013 | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
29 Oct 2012 | AD03 | Register(s) moved to registered inspection location | |
28 Oct 2012 | AD02 | Register inspection address has been changed | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Nov 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
10 Nov 2011 | CH01 | Director's details changed for Jonathan Denis Richard Peters on 10 November 2011 | |
10 Nov 2011 | CH01 | Director's details changed for Mary Agnes Bishop on 10 November 2011 |