HENMORE TRADING ESTATE MANAGEMENT COMPANY LIMITED
Company number 06460980
- Company Overview for HENMORE TRADING ESTATE MANAGEMENT COMPANY LIMITED (06460980)
- Filing history for HENMORE TRADING ESTATE MANAGEMENT COMPANY LIMITED (06460980)
- People for HENMORE TRADING ESTATE MANAGEMENT COMPANY LIMITED (06460980)
- More for HENMORE TRADING ESTATE MANAGEMENT COMPANY LIMITED (06460980)
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) |
---|---|---|---|
11 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
09 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
06 Apr 2013 | AD01 | Registered office address changed from Wilmot House St James Court Friar Gate Derby DE1 1BT on 6 April 2013 | |
10 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
10 Jan 2013 | CH01 | Director's details changed for Mr John Brian Mckirdy on 20 December 2012 | |
10 Jan 2013 | CH03 | Secretary's details changed for Andrew Delve on 20 December 2012 | |
08 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
09 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
27 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
10 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
06 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
08 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
08 Jan 2010 | CH01 | Director's details changed for John Brian Mckirdy on 30 December 2009 | |
26 Nov 2009 | AP01 | Appointment of John Brian Mckirdy as a director | |
23 Nov 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
17 Nov 2009 | TM01 | Termination of appointment of Fiona Hume as a director | |
17 Nov 2009 | TM02 | Termination of appointment of Jean Paterson as a secretary | |
17 Nov 2009 | AP03 | Appointment of Andrew Delve as a secretary | |
17 Nov 2009 | AD01 | Registered office address changed from 181 Horninglow Street Burton on Trent Staffordshire DE14 1NJ on 17 November 2009 | |
11 Feb 2009 | 363a | Return made up to 31/12/08; full list of members | |
01 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2008 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2008 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2007 | NEWINC | Incorporation |