- Company Overview for HIGHFIELDS SPILSBY MANAGEMENT COMPANY LIMITED (06362062)
- Filing history for HIGHFIELDS SPILSBY MANAGEMENT COMPANY LIMITED (06362062)
- People for HIGHFIELDS SPILSBY MANAGEMENT COMPANY LIMITED (06362062)
- More for HIGHFIELDS SPILSBY MANAGEMENT COMPANY LIMITED (06362062)
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) |
---|---|---|---|
09 Sep 2009 | 363a | Annual return made up to 05/09/09 | |
09 Sep 2009 | 353 | Location of register of members | |
08 Sep 2009 | 288b | Appointment terminated director edward griffiths | |
08 Sep 2009 | 288b | Appointment terminated director ian foulstone | |
04 Sep 2009 | 288b | Appointment terminate, director and secretary deborah pamela hamilton logged form | |
10 Aug 2009 | 288a | Director appointed edward shaun griffiths | |
06 Aug 2009 | 288a | Director appointed catherine mary goldsmith | |
06 Aug 2009 | 288a | Director appointed ian peter foulstone | |
06 Aug 2009 | 288a | Director appointed wendy margaret gale | |
06 Aug 2009 | 288a | Director and secretary appointed jason lunn | |
06 Aug 2009 | 288a | Director appointed tony vickerstaff | |
06 Aug 2009 | 288b | Appointment terminated director tempsford oaks LIMITED | |
06 Aug 2009 | 287 | Registered office changed on 06/08/2009 from tempsford hall sandy bedfordshire SG19 2BD | |
30 Jul 2009 | AA | Accounts for a dormant company made up to 30 September 2008 | |
11 Jun 2009 | 288c | Director's change of particulars / deborah hamilton / 28/05/2009 | |
22 Apr 2009 | 287 | Registered office changed on 22/04/2009 from c/o roythorne & co 10 pinchbeck road spalding lincolnshire PE11 1PZ | |
10 Dec 2008 | 288c | Director's change of particulars / deborah hamilton / 28/11/2008 | |
21 Oct 2008 | 288b | Appointment terminated secretary matthew cherry | |
21 Oct 2008 | 288b | Appointment terminated director graham adams | |
10 Oct 2008 | 288a | Director appointed deborah pamela hamilton | |
07 Oct 2008 | 363s | Annual return made up to 05/09/08 | |
03 Oct 2008 | 288b | Appointment terminated director christopher harris | |
23 Sep 2008 | 288a | Director appointed tempsford oaks LIMITED | |
23 Sep 2008 | 288a | Secretary appointed deborah pamela hamilton | |
18 Feb 2008 | 287 | Registered office changed on 18/02/08 from: 4 alpha court, kingsley road lincoln lincolnshire LN6 3TA |