HEATON GRANGE (BOLTON) MANAGEMENT COMPANY LIMITED
Company number 06278258
- Company Overview for HEATON GRANGE (BOLTON) MANAGEMENT COMPANY LIMITED (06278258)
- Filing history for HEATON GRANGE (BOLTON) MANAGEMENT COMPANY LIMITED (06278258)
- People for HEATON GRANGE (BOLTON) MANAGEMENT COMPANY LIMITED (06278258)
- More for HEATON GRANGE (BOLTON) MANAGEMENT COMPANY LIMITED (06278258)
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
|
|
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 |