Advanced company searchLink opens in new window

HEATON GRANGE (BOLTON) MANAGEMENT COMPANY LIMITED

Company number 06278258

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 11
30 May 2014 CH04 Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014
28 May 2014 CH04 Secretary's details changed for Hml Guthrie on 28 May 2014
13 May 2014 AP03 Appointment of Hml Guthrie as a secretary
13 May 2014 TM02 Termination of appointment of Hml Company Secretarial Services Limited as a secretary
13 May 2014 AD01 Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH United Kingdom on 13 May 2014
02 May 2014 CH01 Director's details changed for Mr Alan John Coates on 2 May 2014
25 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
06 Nov 2013 TM02 Termination of appointment of Pr Gibbs & Co Limited as a secretary
05 Nov 2013 TM01 Termination of appointment of Philip Gibbs as a director
05 Nov 2013 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary
05 Nov 2013 AP01 Appointment of Mr Alan John Coates as a director
05 Nov 2013 AD01 Registered office address changed from C/O P R Gibbs & Co 85-87 Market Street Westhoughton Bolton Lancashire BL5 3AA on 5 November 2013
15 Jul 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
03 Jul 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
14 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
27 Jul 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
27 Jul 2011 CH01 Director's details changed for Mr Philip Richard Gibbs on 13 June 2011
16 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
23 Jun 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
23 Jun 2010 CH04 Secretary's details changed for Pr Gibbs & Co Limited on 13 June 2010
22 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
07 Sep 2009 288b Appointment terminated director stuart murray
07 Sep 2009 287 Registered office changed on 07/09/2009 from 2A redhall crescent paragon business village wakefield west yorkshire WF1 2DF