- Company Overview for HAINAULT BUSINESS PARK LIMITED (05804216)
- Filing history for HAINAULT BUSINESS PARK LIMITED (05804216)
- People for HAINAULT BUSINESS PARK LIMITED (05804216)
- Charges for HAINAULT BUSINESS PARK LIMITED (05804216)
- More for HAINAULT BUSINESS PARK LIMITED (05804216)
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) |
---|---|---|---|
22 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 May 2012 | AR01 | Annual return made up to 8 May 2012 no member list | |
19 Aug 2011 | AP01 | Appointment of Robin Shaun Bradley as a director | |
19 Aug 2011 | TM01 | Termination of appointment of Robert Lock as a director | |
24 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 8 May 2011 no member list | |
13 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Jun 2010 | AR01 | Annual return made up to 8 May 2010 no member list | |
11 Jun 2010 | CH01 | Director's details changed for Mr Christopher Alexander Wyles on 1 October 2009 | |
11 Jun 2010 | CH01 | Director's details changed for Mr John Timbs on 1 October 2009 | |
29 Apr 2010 | AP01 | Appointment of Alan Keith Hulme as a director | |
08 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Jun 2009 | 363a | Annual return made up to 08/05/09 | |
03 Apr 2009 | 288b | Appointment terminated director gregory robinson | |
06 Nov 2008 | 288a | Director appointed vinod thakrar | |
15 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
13 Aug 2008 | 363s | Annual return made up to 03/05/08 | |
17 Jun 2008 | 288a | Director appointed robert frederick lock | |
09 Apr 2008 | 288b | Appointment terminated secretary candice turze | |
28 Oct 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
08 Aug 2007 | 395 | Particulars of mortgage/charge | |
10 Jul 2007 | 288b | Secretary resigned | |
10 Jul 2007 | 288a | New secretary appointed | |
09 Jul 2007 | 288b | Director resigned | |
02 Jul 2007 | 288b | Director resigned |