HESKETH MANAGEMENT COMPANY LIMITED
Company number 02685661
- Company Overview for HESKETH MANAGEMENT COMPANY LIMITED (02685661)
- Filing history for HESKETH MANAGEMENT COMPANY LIMITED (02685661)
- People for HESKETH MANAGEMENT COMPANY LIMITED (02685661)
- More for HESKETH MANAGEMENT COMPANY LIMITED (02685661)
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
|
|
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
|
|
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
|
|
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 |