HEATHFIELDS (MIDDLE HULTON) MANAGEMENT COMPANY LIMITED
Company number 04566789
- Company Overview for HEATHFIELDS (MIDDLE HULTON) MANAGEMENT COMPANY LIMITED (04566789)
- Filing history for HEATHFIELDS (MIDDLE HULTON) MANAGEMENT COMPANY LIMITED (04566789)
- People for HEATHFIELDS (MIDDLE HULTON) MANAGEMENT COMPANY LIMITED (04566789)
- More for HEATHFIELDS (MIDDLE HULTON) MANAGEMENT COMPANY LIMITED (04566789)
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) |
---|---|---|---|
20 Oct 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
05 Feb 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
16 Jul 2013 | AA01 | Previous accounting period extended from 31 October 2012 to 30 April 2013 | |
22 Nov 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
29 Oct 2012 | AD01 | Registered office address changed from C/O Dickinson Harrison (Rbm) Ltd Unit 5a Old Power Way Lowfields Business Park Elland, West Yorkshire HX5 9DE United Kingdom on 29 October 2012 | |
20 Aug 2012 | AD01 | Registered office address changed from C/O Dickinson Harrison (Rbm) Ltd Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE United Kingdom on 20 August 2012 | |
20 Jul 2012 | TM02 | Termination of appointment of Andrew Egerton as a secretary | |
20 Jul 2012 | TM01 | Termination of appointment of Timothy Dickinson as a director | |
20 Mar 2012 | AP01 | Appointment of Mr Anthony Brown as a director | |
19 Mar 2012 | AP01 | Appointment of Mr Gerald Doherty as a director | |
09 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 October 2011 | |
28 Oct 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
28 Oct 2011 | CH03 | Secretary's details changed for Andrew Edgerton on 17 October 2011 | |
28 Oct 2011 | AD01 | Registered office address changed from 12 Bull Green Halifax West Yorkshire HX3 7PL United Kingdom on 28 October 2011 | |
18 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 18 October 2010 with full list of shareholders | |
28 Jun 2010 | AP01 | Appointment of Mr Tim Dickinson as a director | |
28 Jun 2010 | AP03 | Appointment of Andrew Edgerton as a secretary | |
28 Jun 2010 | TM02 | Termination of appointment of Gillian Mcgarragh as a secretary | |
16 Jun 2010 | TM01 | Termination of appointment of Brendan Derham as a director | |
16 Jun 2010 | AD01 | Registered office address changed from Bolton Business Centre 44-46 Lower Bridgeman Street Bolton BL2 1DG on 16 June 2010 | |
15 Jun 2010 | TM02 | Termination of appointment of Gillian Mcgarragh as a secretary | |
10 Jun 2010 | AA | Total exemption small company accounts made up to 31 October 2009 |