- Company Overview for GRAHAM HEELEY STUDIOS LTD (05064248)
- Filing history for GRAHAM HEELEY STUDIOS LTD (05064248)
- People for GRAHAM HEELEY STUDIOS LTD (05064248)
- More for GRAHAM HEELEY STUDIOS LTD (05064248)
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) |
---|---|---|---|
04 Jun 2015 | TM02 | Termination of appointment of Jane Goodman as a secretary on 4 June 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
04 Dec 2014 | AD01 | Registered office address changed from South Wing Shiprods Farm Bashurst Hill Itchingfield West Sussex RH13 0PD to Curzon House, 1St Floor High Street Banstead Surrey SM7 2LJ on 4 December 2014 | |
14 Oct 2014 | AP03 | Appointment of Ms Jane Goodman as a secretary on 14 October 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
30 Jan 2014 | CH01 | Director's details changed for Graham John Heeley on 29 January 2014 | |
30 Jan 2014 | AD01 | Registered office address changed from Unit 81 Dunsfold Park, Stovolds Hill Cranleigh Surrey GU6 8TB England on 30 January 2014 | |
22 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
20 Dec 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 30 April 2013 | |
19 Apr 2013 | CERTNM |
Company name changed regal furniture design LIMITED\certificate issued on 19/04/13
|
|
21 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
21 Mar 2013 | CH01 | Director's details changed for Graham John Heeley on 10 December 2012 | |
04 Sep 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
10 Jun 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
25 Mar 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
25 Mar 2011 | AD01 | Registered office address changed from Little Farindons Mutton Hill Dormansland Surrey RH7 6NP on 25 March 2011 | |
01 Feb 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
30 Mar 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders | |
30 Mar 2010 | CH01 | Director's details changed for Graham John Heeley on 3 March 2010 | |
08 Apr 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
18 Mar 2009 | 363a | Return made up to 04/03/09; full list of members | |
18 Mar 2009 | 288b | Appointment terminated secretary andrew defago | |
11 Feb 2009 | AA | Accounts for a dormant company made up to 31 March 2008 |