- Company Overview for BHNW (CHRISTIE FIELDS) LIMITED (05627935)
- Filing history for BHNW (CHRISTIE FIELDS) LIMITED (05627935)
- People for BHNW (CHRISTIE FIELDS) LIMITED (05627935)
- Charges for BHNW (CHRISTIE FIELDS) LIMITED (05627935)
- More for BHNW (CHRISTIE FIELDS) LIMITED (05627935)
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) |
---|---|---|---|
17 Jan 2015 | CH01 | Director's details changed for Dr Josephine Angela Emery on 4 January 2014 | |
07 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
13 Mar 2014 | AD01 | Registered office address changed from Norroy House Nuns Road Chester Cheshire CH1 2LJ on 13 March 2014 | |
06 Jan 2014 | AP01 | Appointment of Louise Gail Emery as a director | |
24 Dec 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
07 Dec 2013 | MR04 | Satisfaction of charge 1 in full | |
07 Dec 2013 | MR04 | Satisfaction of charge 4 in full | |
07 Dec 2013 | MR04 | Satisfaction of charge 5 in full | |
07 Dec 2013 | MR04 | Satisfaction of charge 2 in full | |
07 Dec 2013 | MR04 | Satisfaction of charge 3 in full | |
18 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
17 Jan 2013 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
17 Jan 2013 | AD01 | Registered office address changed from Unit 5 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP England on 17 January 2013 | |
05 Oct 2012 | AA01 | Current accounting period extended from 30 June 2012 to 31 October 2012 | |
02 Apr 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
09 Jan 2012 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
28 Aug 2011 | AP03 | Appointment of Louise Gail Emery as a secretary | |
28 Aug 2011 | TM02 | Termination of appointment of Jonathan Houlston as a secretary | |
28 Aug 2011 | TM01 | Termination of appointment of Simon Houlston as a director | |
28 Aug 2011 | AD01 | Registered office address changed from 4240 Park Approach Thorp Park Leeds West Yorkshire LS15 8GB on 28 August 2011 | |
16 Jun 2011 | TM01 | Termination of appointment of Jonathan Houlston as a director | |
06 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
15 Jan 2011 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders | |
15 Jan 2011 | TM01 | Termination of appointment of David Wadsworth as a director | |
11 Jan 2011 | TM01 | Termination of appointment of David Wadsworth as a director |