HEOL HIR (CARDIFF) MANAGEMENT COMPANY LIMITED
Company number 06656375
- Company Overview for HEOL HIR (CARDIFF) MANAGEMENT COMPANY LIMITED (06656375)
- Filing history for HEOL HIR (CARDIFF) MANAGEMENT COMPANY LIMITED (06656375)
- People for HEOL HIR (CARDIFF) MANAGEMENT COMPANY LIMITED (06656375)
- More for HEOL HIR (CARDIFF) MANAGEMENT COMPANY LIMITED (06656375)
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) |
---|---|---|---|
26 Jan 2015 | TM01 | Termination of appointment of Derek John Cleaver as a director on 25 January 2015 | |
26 Jan 2015 | TM02 | Termination of appointment of Derek Cleaver as a secretary on 25 January 2015 | |
20 Aug 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
24 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
07 Aug 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
|
|
11 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
20 Aug 2012 | AP01 | Appointment of Mr Derek John Cleaver as a director | |
25 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
12 Jan 2012 | TM01 | Termination of appointment of Dennis Cole as a director | |
12 Jan 2012 | AP03 | Appointment of Mr Derek Cleaver as a secretary | |
12 Jan 2012 | TM02 | Termination of appointment of Dennis Cole as a secretary | |
12 Jan 2012 | AD01 | Registered office address changed from Flat 5 20 Heol Hir Llanishen Cardiff South Glamorgan CF14 5AE on 12 January 2012 | |
26 Jul 2011 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
27 Apr 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
26 Jul 2010 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
26 Jul 2010 | CH01 | Director's details changed for Mr Ernest Paul Aynce on 25 July 2010 | |
26 Jul 2010 | CH01 | Director's details changed for Ernest Paul Aynce on 25 July 2010 | |
26 Jul 2010 | CH01 | Director's details changed for Dennis Ian Cole on 25 July 2010 | |
08 Jun 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
17 Aug 2009 | 363a | Return made up to 25/07/09; full list of members | |
23 Sep 2008 | 88(2) | Ad 03/09/08\gbp si 3@1=3\gbp ic 2/5\ | |
01 Aug 2008 | 288b | Appointment terminated secretary swift incorporations LIMITED | |
25 Jul 2008 | NEWINC | Incorporation |