Advanced company searchLink opens in new window

HESKETH MANAGEMENT COMPANY LIMITED

Company number 02685661

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Jun 2016 AP01 Appointment of Mr Grant Peter Chapman as a director on 1 May 2016
14 Jun 2016 AP01 Appointment of Angela Linda Knight as a director on 1 May 2016
14 Jun 2016 TM01 Termination of appointment of Andrew Kinder Haslehurst as a director on 5 April 2016
14 Jun 2016 AP01 Appointment of Mr Hugo Peter Lyons as a director on 1 May 2016
14 Jun 2016 TM01 Termination of appointment of Joseph Brian Kelly as a director on 30 April 2016
06 Jun 2016 AD01 Registered office address changed from 88 Hill Village Road Sutton Coldfield West Midlands B75 5BE to Downfield Bridgwater Road Winscombe Avon BS25 1NB on 6 June 2016
06 Jun 2016 TM01 Termination of appointment of Andrew Kinder Haslehurst as a director on 5 April 2016
07 Apr 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 7
12 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
02 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 7
19 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
17 Nov 2014 AP01 Appointment of Mr Steven Hazelwood as a director on 9 November 2014
17 Nov 2014 AP01 Appointment of Mrs Diane Coade as a director on 9 November 2014
12 Nov 2014 AD01 Registered office address changed from 10 Stoneleigh Close Sutton Coldfield West Midlands B74 2QS to 88 Hill Village Road Sutton Coldfield West Midlands B75 5BE on 12 November 2014
12 Nov 2014 AP01 Appointment of Mr Andrew Kinder Haslehurst as a director on 9 November 2014
12 Nov 2014 TM01 Termination of appointment of Roger Duncan Symes as a director on 9 November 2014
12 Nov 2014 TM01 Termination of appointment of William Kinder George Haslehurst as a director on 23 August 2014
03 Apr 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 7
27 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
15 Apr 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
29 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
07 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
30 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
18 Apr 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
16 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010