HEATHSIDE PARK (HOUNSLOW) MANAGEMENT LIMITED
Company number 02271605
- Company Overview for HEATHSIDE PARK (HOUNSLOW) MANAGEMENT LIMITED (02271605)
- Filing history for HEATHSIDE PARK (HOUNSLOW) MANAGEMENT LIMITED (02271605)
- People for HEATHSIDE PARK (HOUNSLOW) MANAGEMENT LIMITED (02271605)
- More for HEATHSIDE PARK (HOUNSLOW) MANAGEMENT LIMITED (02271605)
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) |
---|---|---|---|
14 Jun 2016 | AR01 | Annual return made up to 12 June 2016 no member list | |
25 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
17 Jun 2015 | AR01 | Annual return made up to 12 June 2015 no member list | |
11 May 2015 | TM01 | Termination of appointment of Margaret Carol Mcleod as a director on 30 April 2015 | |
02 Dec 2014 | AP01 | Appointment of Chetan Barot as a director on 20 November 2014 | |
10 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
16 Jun 2014 | AR01 | Annual return made up to 12 June 2014 no member list | |
24 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
17 Jun 2013 | AR01 | Annual return made up to 12 June 2013 no member list | |
24 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
11 Sep 2012 | TM01 | Termination of appointment of Susan Lloyd as a director | |
18 Jun 2012 | AR01 | Annual return made up to 12 June 2012 no member list | |
22 Feb 2012 | AP04 | Appointment of Hml Company Secretarial Services Ltd as a secretary | |
22 Feb 2012 | AD01 | Registered office address changed from 9-11 the Quadrant Richmond Surrey TW9 1BP United Kingdom on 22 February 2012 | |
16 Nov 2011 | TM02 | Termination of appointment of Hertford Company Secretaries Limted as a secretary | |
16 Nov 2011 | AD01 | Registered office address changed from R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR on 16 November 2011 | |
20 Jun 2011 | CH01 | Director's details changed for Mr Maurice Francis Savage on 19 June 2011 | |
19 Jun 2011 | CH01 | Director's details changed for Mr Maurice Francis Savage on 19 June 2011 | |
19 Jun 2011 | CH01 | Director's details changed for Ms Margaret Carol Mcleod on 19 June 2011 | |
19 Jun 2011 | CH01 | Director's details changed for Ms Susan Bridget Lloyd on 19 June 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 12 June 2011 no member list | |
11 Feb 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
04 Jan 2011 | TM01 | Termination of appointment of Dawn Merrall as a director | |
14 Jun 2010 | AR01 | Annual return made up to 12 June 2010 no member list | |
14 Jun 2010 | CH01 | Director's details changed for Maurice Francis Savage on 12 June 2010 |