Advanced company searchLink opens in new window

HTFCBROWN2 LIMITED

Company number 02887194

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)
28 Apr 1999 288c Director's particulars changed
28 Apr 1999 363s Return made up to 31/03/99; no change of members
18 Dec 1998 AA Full accounts made up to 31 March 1998
15 Oct 1998 CERTNM Company name changed tameside homecare services limit ed\certificate issued on 15/10/98
03 Aug 1998 AA Full accounts made up to 31 March 1997
26 May 1998 288c Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
26 May 1998 363s Return made up to 30/04/98; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 30/04/98; full list of members
14 Jan 1998 363s Return made up to 13/01/98; no change of members
11 Mar 1997 363s Return made up to 13/01/97; no change of members
16 Aug 1996 AA Full accounts made up to 31 March 1996
01 May 1996 363s Return made up to 13/01/96; full list of members
21 Mar 1996 288 New secretary appointed
14 Dec 1995 AA Full accounts made up to 31 March 1995
22 Mar 1995 395 Particulars of mortgage/charge
08 Feb 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
09 Jan 1995 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
09 Jan 1995 363s Return made up to 13/01/95; full list of members
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
13 Oct 1994 CERTNM Company name changed newphone LIMITED\certificate issued on 14/10/94
09 Sep 1994 224 Accounting reference date notified as 31/03
16 Feb 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
16 Feb 1994 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
16 Feb 1994 287 Registered office changed on 16/02/94 from: 1 mitchell lane bristol BS1 6BU.
13 Jan 1994 NEWINC Incorporation