THE HILLS BARNS MANAGEMENT COMPANY LIMITED
Company number 06486662
- Company Overview for THE HILLS BARNS MANAGEMENT COMPANY LIMITED (06486662)
- Filing history for THE HILLS BARNS MANAGEMENT COMPANY LIMITED (06486662)
- People for THE HILLS BARNS MANAGEMENT COMPANY LIMITED (06486662)
- More for THE HILLS BARNS MANAGEMENT COMPANY LIMITED (06486662)
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) |
---|---|---|---|
24 Feb 2014 | AP01 | Appointment of Mr Nicholas James Dacey as a director | |
24 Feb 2014 | AP01 | Appointment of Mrs Anna Dacey as a director | |
23 Feb 2014 | TM01 | Termination of appointment of Barry Horne as a director | |
24 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
15 Jan 2013 | CH01 | Director's details changed for Mr Barry Townend on 15 January 2013 | |
15 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
22 Feb 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
02 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
21 Feb 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
08 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
12 Feb 2010 | AP01 | Appointment of Mr Barry Townend as a director | |
11 Feb 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
11 Feb 2010 | CH01 | Director's details changed for Oliver Christian Allan on 11 February 2010 | |
07 Dec 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
02 Dec 2009 | AA01 | Previous accounting period extended from 31 January 2009 to 31 March 2009 | |
25 Feb 2009 | 287 | Registered office changed on 25/02/2009 from the old dairy the hills farm peatswood market drayton shropshire TF9 2PA united kingdom | |
23 Feb 2009 | 363a | Return made up to 29/01/09; full list of members | |
23 Feb 2009 | 287 | Registered office changed on 23/02/2009 from suite 3, sabrina house sabrina court longden, coleham shrewsbury SY3 7EL | |
18 Feb 2009 | 288a | Director and secretary appointed nigel john young | |
22 Jan 2009 | 288b | Appointment terminated secretary catherine walker | |
18 Nov 2008 | 288a | Director appointed oliver christian allan | |
18 Nov 2008 | 288b | Appointment terminated director richard walker | |
29 Jan 2008 | NEWINC | Incorporation |