HILDENBROOK FARM MANAGEMENT COMPANY LIMITED
Company number 03593348
- Company Overview for HILDENBROOK FARM MANAGEMENT COMPANY LIMITED (03593348)
- Filing history for HILDENBROOK FARM MANAGEMENT COMPANY LIMITED (03593348)
- People for HILDENBROOK FARM MANAGEMENT COMPANY LIMITED (03593348)
- More for HILDENBROOK FARM MANAGEMENT COMPANY LIMITED (03593348)
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) |
---|---|---|---|
31 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
30 Jul 2015 | AD01 | Registered office address changed from Ah Partnership Accountants Stanley House 49 Dartford Road Sevenoaks Kent TN13 3TE to 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU on 30 July 2015 | |
24 Nov 2014 | AP01 | Appointment of Mr John Curicatt as a director on 4 November 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Aug 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
25 Oct 2013 | AP01 | Appointment of Mary Jean Wilson as a director | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Jul 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
|
|
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Aug 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Aug 2011 | AR01 | Annual return made up to 6 July 2011 with full list of shareholders | |
30 Dec 2010 | TM01 | Termination of appointment of Susan Mackenzie as a director | |
27 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Aug 2010 | AR01 | Annual return made up to 6 July 2010 with full list of shareholders | |
20 Aug 2010 | CH01 | Director's details changed for David Summers on 2 October 2009 | |
20 Aug 2010 | CH01 | Director's details changed for Paul Beattie on 2 October 2009 | |
20 Aug 2010 | TM02 | Termination of appointment of County Estate Management Secretarial Services Limited as a secretary | |
20 Aug 2010 | CH01 | Director's details changed for Susan Jane Mackenzie on 2 October 2009 | |
20 Aug 2010 | CH01 | Director's details changed for Kenneth Melvin Larchet on 2 October 2009 | |
19 Aug 2010 | AP04 | Appointment of Pm Services (London) Limited as a secretary | |
08 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2010 | MEM/ARTS | Memorandum and Articles of Association | |
28 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2010 | AD01 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 18 January 2010 |