HERITAGE COURT (MOLD) MANAGEMENT COMPANY LIMITED
Company number 04204717
- Company Overview for HERITAGE COURT (MOLD) MANAGEMENT COMPANY LIMITED (04204717)
- Filing history for HERITAGE COURT (MOLD) MANAGEMENT COMPANY LIMITED (04204717)
- People for HERITAGE COURT (MOLD) MANAGEMENT COMPANY LIMITED (04204717)
- More for HERITAGE COURT (MOLD) MANAGEMENT COMPANY LIMITED (04204717)
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) |
---|---|---|---|
02 Jun 2017 | AP01 | Appointment of Mr Robert Andrew Daws as a director on 31 May 2017 | |
02 Jun 2017 | AP01 | Appointment of Mr Nicholas James Roberts as a director on 31 May 2017 | |
11 May 2017 | CH01 | Director's details changed for Mr Patrick Charles Kingsley-Williams on 5 May 2017 | |
11 May 2017 | AD01 | Registered office address changed from Park Lodge Rhosddu Road Wrexham Clwyd LL11 1NF to Stoneycroft Mill Lane Llanarmon-Yn-Ial Mold CH7 4QF on 11 May 2017 | |
09 May 2017 | AA | Micro company accounts made up to 30 April 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
20 May 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
01 Jun 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
08 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
29 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
28 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 28 August 2013
|
|
12 Aug 2013 | AD01 | Registered office address changed from 8 Heritage Court Mold Flintshire CH7 1GN on 12 August 2013 | |
12 Apr 2013 | TM01 | Termination of appointment of Alan Wainwright as a director | |
11 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
11 Apr 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
04 Apr 2013 | AP01 | Appointment of Jane Cole as a director | |
04 Apr 2013 | AP01 | Appointment of Patrick Charles Kingsley-Williams as a director | |
02 May 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
24 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
25 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
15 Jun 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders |