- Company Overview for HESLEY CARE & EDUCATION LIMITED (05150235)
- Filing history for HESLEY CARE & EDUCATION LIMITED (05150235)
- People for HESLEY CARE & EDUCATION LIMITED (05150235)
- Charges for HESLEY CARE & EDUCATION LIMITED (05150235)
- Registers for HESLEY CARE & EDUCATION LIMITED (05150235)
- More for HESLEY CARE & EDUCATION LIMITED (05150235)
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) |
---|---|---|---|
24 Apr 2014 | AUD | Auditor's resignation | |
04 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2014 | CC04 | Statement of company's objects | |
28 Jan 2014 | TM02 | Termination of appointment of David Haydon as a secretary | |
03 Oct 2013 | AP01 | Appointment of Mr Stephen Robert Lloyd as a director | |
11 Jun 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
11 Jun 2013 | TM02 | Termination of appointment of Geoffrey Wells as a secretary | |
11 Jun 2013 | TM02 | Termination of appointment of Geoffrey Wells as a secretary | |
10 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2012 | AP01 | Appointment of Mr Roger Charles Queen as a director | |
31 Oct 2012 | CERTNM |
Company name changed hesley holdings LIMITED\certificate issued on 31/10/12
|
|
24 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2012 | CONNOT | Change of name notice | |
19 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
02 Jul 2012 | AP03 | Appointment of Geoffrey Wells as a secretary | |
14 Jun 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
14 Jun 2012 | CH01 | Director's details changed for Mr David Noel Haydon on 9 July 2011 | |
14 Jun 2012 | CH03 | Secretary's details changed for Mr David Noel Haydon on 9 July 2011 | |
31 Aug 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
15 Jun 2011 | AD01 | Registered office address changed from the Coach House Hesley Hall Tickhill Doncaster South Yorkshire DN11 9HH on 15 June 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
13 Jun 2011 | CH01 | Director's details changed for Christopher Mcsharry on 13 June 2011 | |
31 Mar 2011 | TM01 | Termination of appointment of Stephen Lloyd as a director | |
09 Aug 2010 | AR01 | Annual return made up to 10 June 2010 with full list of shareholders |