HEYWOOD FARM BARNS MANAGEMENT COMPANY LIMITED
Company number 03591789
- Company Overview for HEYWOOD FARM BARNS MANAGEMENT COMPANY LIMITED (03591789)
- Filing history for HEYWOOD FARM BARNS MANAGEMENT COMPANY LIMITED (03591789)
- People for HEYWOOD FARM BARNS MANAGEMENT COMPANY LIMITED (03591789)
- More for HEYWOOD FARM BARNS MANAGEMENT COMPANY LIMITED (03591789)
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) |
---|---|---|---|
08 Sep 2015 | CH03 | Secretary's details changed for Mrs Susannah Marie Kemmis on 11 November 2014 | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
29 Apr 2015 | AP01 | Appointment of Mrs Christina Parmenter as a director on 11 November 2014 | |
13 Nov 2014 | TM01 | Termination of appointment of Elizabeth Sandra Mackenzie as a director on 11 November 2014 | |
13 Nov 2014 | AD01 | Registered office address changed from Bothy Barn 2 Heywood Farm Barns, Off Waltham Road, White Waltham Maidenhead Berkshire SL6 3LL to Field View Barn 3 Heywood Farm Barns Off Waltham Road, White Waltham Maidenhead Berkshire SL6 3LL on 13 November 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
24 Jul 2014 | TM02 | Termination of appointment of a secretary | |
17 Jul 2014 | AP03 | Appointment of Mrs Susannah Marie Kemmis as a secretary on 27 June 2014 | |
17 Jul 2014 | AD01 | Registered office address changed from Heywood Barn Heywood Farm Barns Waltham Road White Waltham SL6 8LL to Bothy Barn 2 Heywood Farm Barns, Off Waltham Road, White Waltham Maidenhead Berkshire SL6 3LL on 17 July 2014 | |
08 Jul 2014 | TM02 | Termination of appointment of Andrew Nurse as a secretary | |
08 Jul 2014 | AP01 | Appointment of Mrs Vanessa Maria Burke as a director | |
06 Jul 2014 | TM01 | Termination of appointment of Andrew Nurse as a director | |
29 Jun 2014 | TM01 | Termination of appointment of Jane Burns Nurse as a director | |
04 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
09 Jul 2013 | AR01 |
Annual return made up to 2 July 2013 with full list of shareholders
|
|
27 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders | |
15 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
09 Jan 2012 | AP01 | Appointment of Mr Nicholas Brian Cotterell as a director | |
18 Nov 2011 | TM01 | Termination of appointment of Adrian Watney as a director | |
29 Jul 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
20 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
14 Jul 2010 | AR01 | Annual return made up to 2 July 2010 with full list of shareholders | |
14 Jul 2010 | CH01 | Director's details changed for Andrew Nurse on 2 July 2010 | |
14 Jul 2010 | CH01 | Director's details changed for Susannah Marie Kemmis on 2 July 2010 |