HEATLEY GARDENS MANAGEMENT COMPANY LIMITED
Company number 06394744
- Company Overview for HEATLEY GARDENS MANAGEMENT COMPANY LIMITED (06394744)
- Filing history for HEATLEY GARDENS MANAGEMENT COMPANY LIMITED (06394744)
- People for HEATLEY GARDENS MANAGEMENT COMPANY LIMITED (06394744)
- More for HEATLEY GARDENS MANAGEMENT COMPANY LIMITED (06394744)
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 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
30 Sep 2015 | AD01 | Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 | |
25 Jun 2015 | TM01 | Termination of appointment of Michael Bradshaw as a director on 25 June 2015 | |
09 Apr 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
11 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
11 Aug 2014 | TM02 | Termination of appointment of P R Gibbs & Co Limited as a secretary on 11 August 2014 | |
11 Aug 2014 | AP04 | Appointment of Hml Company Secretarial Services as a secretary on 11 August 2014 | |
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 | |
11 Dec 2013 | AD01 | Registered office address changed from C/O P R Gibbs & Co Ltd 85/87 Market Street Westhoughton Bolton Lancashire BL5 3AA on 11 December 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
22 Oct 2013 | CH01 | Director's details changed for Rory Michael Gordon on 22 October 2013 | |
19 Sep 2013 | AP04 | Appointment of P R Gibbs & Co Ltd as a secretary | |
19 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
07 Mar 2013 | AD01 | Registered office address changed from C/O Guthrie Partnership 1,Church Hill Knutsford Cheshire WA16 6DH on 7 March 2013 | |
06 Mar 2013 | TM02 | Termination of appointment of The Guthrie Partnership Limited as a secretary | |
11 Oct 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
12 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
14 Mar 2012 | AP04 | Appointment of The Guthrie Partnership Limited as a secretary | |
29 Feb 2012 | TM02 | Termination of appointment of Charles Guthrie as a secretary | |
18 Oct 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
12 Sep 2011 | CH01 | Director's details changed for Rory Michael Gordon on 10 September 2011 | |
10 Sep 2011 | CH01 | Director's details changed for Mr Michael Bradshaw on 10 September 2011 | |
02 Mar 2011 | AA | Accounts for a dormant company made up to 31 October 2010 |