HEMSWELL RESIDENTS COMPANY LIMITED
Company number 04080467
- Company Overview for HEMSWELL RESIDENTS COMPANY LIMITED (04080467)
- Filing history for HEMSWELL RESIDENTS COMPANY LIMITED (04080467)
- People for HEMSWELL RESIDENTS COMPANY LIMITED (04080467)
- More for HEMSWELL RESIDENTS COMPANY LIMITED (04080467)
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) |
---|---|---|---|
05 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2017 | CS01 | Confirmation statement made on 29 September 2017 with updates | |
09 Feb 2017 | AP01 | Appointment of Mr Roger Squire as a director on 1 February 2017 | |
16 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
20 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
30 Nov 2015 | TM01 | Termination of appointment of Arthur Reginald Wood as a director on 26 November 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
05 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
17 Dec 2014 | CH04 | Secretary's details changed for Preim Limited on 1 September 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
01 Sep 2014 | CH01 | Director's details changed for William Robert Hann on 1 September 2014 | |
01 Sep 2014 | AD01 | Registered office address changed from Scotgate House Whitley Way Northfields Industrial Estate Market Deeping Lincolnshire PE6 8AR to Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT on 1 September 2014 | |
01 Sep 2014 | CH01 | Director's details changed for Mrs Bethan Jane Clayton on 1 September 2014 | |
05 Aug 2014 | TM01 | Termination of appointment of Jeffory Cooper as a director on 1 August 2014 | |
18 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
07 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
10 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
16 May 2012 | CH04 | Secretary's details changed for Preim Limited on 1 October 2011 | |
10 Jan 2012 | SH08 | Change of share class name or designation | |
14 Dec 2011 | AP01 | Appointment of William Robert Hann as a director |