HERBERT ROAD FREEHOLD COMPANY LIMITED
Company number 06412155
- Company Overview for HERBERT ROAD FREEHOLD COMPANY LIMITED (06412155)
- Filing history for HERBERT ROAD FREEHOLD COMPANY LIMITED (06412155)
- People for HERBERT ROAD FREEHOLD COMPANY LIMITED (06412155)
- More for HERBERT ROAD FREEHOLD COMPANY LIMITED (06412155)
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) |
---|---|---|---|
17 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
20 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
24 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
28 Aug 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
24 Aug 2012 | TM01 | Termination of appointment of Steven Stead as a director | |
24 Aug 2012 | AP01 | Appointment of Miss Megan Howarth as a director | |
19 Dec 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
05 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
11 Nov 2010 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
11 Nov 2010 | CH04 | Secretary's details changed for Ellis Jones Company Secretarial Limited on 20 October 2010 | |
11 Nov 2010 | AD01 | Registered office address changed from C/O Ellis Jones Sandbourne House 302 Charminster Road Bournemouth Dorset BH8 9RU England on 11 November 2010 | |
11 Nov 2010 | CH01 | Director's details changed for Christine Joan Aziz on 11 November 2010 | |
11 Nov 2010 | CH04 | Secretary's details changed for Ellis Jones Company Secretarial Limited on 20 October 2010 | |
11 Nov 2010 | AD01 | Registered office address changed from 99 Holdenhurst Road Bournemouth Dorset BH8 8DY on 11 November 2010 | |
07 Jul 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 29 October 2009 with full list of shareholders | |
08 Dec 2009 | CH01 | Director's details changed for Helen Vincent on 29 October 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Tamsine Shakespeare on 29 October 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Christine Joan Aziz on 29 October 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Steven Neil Stead on 29 October 2009 | |
07 Dec 2009 | CH04 | Secretary's details changed for Ellis Jones Company Secretarial Limited on 29 October 2009 | |
13 Aug 2009 | AA | Accounts for a dormant company made up to 31 October 2008 |