HEATH FARM FAMILY SERVICES LIMITED
Company number 05470925
- Company Overview for HEATH FARM FAMILY SERVICES LIMITED (05470925)
- Filing history for HEATH FARM FAMILY SERVICES LIMITED (05470925)
- People for HEATH FARM FAMILY SERVICES LIMITED (05470925)
- Charges for HEATH FARM FAMILY SERVICES LIMITED (05470925)
- Registers for HEATH FARM FAMILY SERVICES LIMITED (05470925)
- More for HEATH FARM FAMILY SERVICES LIMITED (05470925)
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) |
---|---|---|---|
12 Dec 2012 | AP01 | Appointment of Mr Mike Robinson as a director | |
29 Aug 2012 | AP03 | Appointment of Mr William Napier-Fenning as a secretary | |
29 Aug 2012 | AP01 | Appointment of Mr Jean-Luc Emmanuel Janet as a director | |
29 Aug 2012 | TM01 | Termination of appointment of Mark Croghan as a director | |
29 Aug 2012 | TM02 | Termination of appointment of Mark Croghan as a secretary | |
06 Jun 2012 | AA | Full accounts made up to 31 August 2011 | |
30 Jan 2012 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
12 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
16 May 2011 | AA | Full accounts made up to 31 August 2010 | |
01 Feb 2011 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
01 Feb 2011 | AD01 | Registered office address changed from Burnden House Viking Street Bolton Lancashire BL3 2RR on 1 February 2011 | |
31 Jan 2011 | TM01 | Termination of appointment of Kevin Mcneany as a director | |
26 May 2010 | AA | Accounts for a small company made up to 31 August 2009 | |
03 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
03 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
03 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
03 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
03 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
03 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
23 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
17 Dec 2009 | AR01 | Annual return made up to 14 December 2009 with full list of shareholders | |
16 Jun 2009 | AA | Accounts for a small company made up to 31 August 2008 | |
22 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2009 | 363a | Return made up to 09/03/09; full list of members | |
08 Dec 2008 | 288a | Secretary appointed mr mark arnold croghan |