HALE BARN COURT (RESIDENTS) COMPANY LIMITED
Company number 02204752
- Company Overview for HALE BARN COURT (RESIDENTS) COMPANY LIMITED (02204752)
- Filing history for HALE BARN COURT (RESIDENTS) COMPANY LIMITED (02204752)
- People for HALE BARN COURT (RESIDENTS) COMPANY LIMITED (02204752)
- More for HALE BARN COURT (RESIDENTS) COMPANY LIMITED (02204752)
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) |
---|---|---|---|
12 Apr 2016 | AP01 | Appointment of Mrs Kathryn Jane Cinnas as a director on 26 February 2016 | |
12 Apr 2016 | TM01 | Termination of appointment of Maria Jacqueline Hudson as a director on 14 July 2015 | |
12 Apr 2016 | TM01 | Termination of appointment of Kathleen Doreen Roman as a director on 29 September 2014 | |
12 Apr 2016 | AP01 | Appointment of Miss Jennifer April Hiett as a director on 26 February 2016 | |
18 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
15 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
03 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Jan 2014 | AP01 | Appointment of Mr Andrew Charles Barlow as a director | |
29 Jan 2014 | TM01 | Termination of appointment of Edward Gower as a director | |
27 Sep 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
|
|
27 Sep 2013 | CH01 | Director's details changed | |
27 Sep 2013 | CH01 | Director's details changed | |
27 Sep 2013 | CH01 | Director's details changed for Edward Gower on 27 September 2013 | |
27 Sep 2013 | CH01 | Director's details changed for Kathleen Doreen Roman on 27 September 2013 | |
25 Sep 2013 | AP01 | Appointment of Mr Richard Stuart Henry as a director | |
25 Sep 2013 | AP01 | Appointment of Mr Richard John Taylor as a director | |
25 Sep 2013 | TM01 | Termination of appointment of Caroline Black as a director | |
25 Sep 2013 | TM01 | Termination of appointment of Iain Mckerlie as a director | |
11 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Feb 2013 | AD01 | Registered office address changed from 32 High Street Andover Hants SP10 1NT on 18 February 2013 | |
18 Feb 2013 | AP01 | Appointment of Philip Alan Brunt as a director | |
18 Feb 2013 | AP04 | Appointment of Clifford Fry & Co Company Secretarial Limited as a secretary | |
18 Feb 2013 | TM02 | Termination of appointment of Philip Brunt as a secretary | |
27 Sep 2012 | AD03 | Register(s) moved to registered inspection location |