- Company Overview for HUXLEY LAND LIMITED (06056100)
- Filing history for HUXLEY LAND LIMITED (06056100)
- People for HUXLEY LAND LIMITED (06056100)
- Charges for HUXLEY LAND LIMITED (06056100)
- More for HUXLEY LAND LIMITED (06056100)
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) |
---|---|---|---|
16 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
28 Jan 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
28 Jan 2010 | CH01 | Director's details changed for Mr David Paul Huxley on 1 October 2009 | |
26 Jan 2010 | AD01 | Registered office address changed from Highstone House 165 High Street Barnet Hertfordshire EN5 5SU on 26 January 2010 | |
26 Jan 2010 | TM02 | Termination of appointment of Andrew Watson as a secretary | |
03 Dec 2009 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
21 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Oct 2009 | AD01 | Registered office address changed from 35 the Warren Carshalton Surrey SM5 4EQ United Kingdom on 29 October 2009 | |
12 Aug 2009 | 288a | Secretary appointed mr andrew watson | |
11 Aug 2009 | 288a | Director appointed mr david huxley | |
11 Aug 2009 | 288b | Appointment terminated director timothy riley | |
11 Aug 2009 | 288b | Appointment terminated secretary adele jeavons | |
06 May 2009 | 363a | Return made up to 17/01/09; full list of members | |
06 May 2009 | 288a | Secretary appointed ms adele jeavons | |
06 May 2009 | 288b | Appointment terminated secretary timothy riley | |
06 May 2009 | 287 | Registered office changed on 06/05/2009 from highstone house 165 high street barnet hertfordshire EN5 5SU | |
19 Mar 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
07 Feb 2009 | 287 | Registered office changed on 07/02/2009 from westbrooke house 76 high street alton hampshire GU34 1EN | |
06 Jun 2008 | 288b | Appointment terminated secretary david huxley | |
06 Jun 2008 | 288a | Secretary appointed timothy adrian riley | |
17 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
25 Apr 2008 | 88(2) | Ad 06/03/08\gbp si 999@1=999\gbp ic 1/1000\ | |
12 Feb 2008 | 363a | Return made up to 17/01/08; full list of members | |
03 Mar 2007 | 288b | Secretary resigned |