HEATHLANDS (BUCKLEY) MANAGEMENT COMPANY LIMITED
Company number 07029169
- Company Overview for HEATHLANDS (BUCKLEY) MANAGEMENT COMPANY LIMITED (07029169)
- Filing history for HEATHLANDS (BUCKLEY) MANAGEMENT COMPANY LIMITED (07029169)
- People for HEATHLANDS (BUCKLEY) MANAGEMENT COMPANY LIMITED (07029169)
- More for HEATHLANDS (BUCKLEY) MANAGEMENT COMPANY LIMITED (07029169)
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) |
---|---|---|---|
25 Sep 2019 | CH01 | Director's details changed for Mr Paul Sinclair on 24 September 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
13 Aug 2019 | AA | Accounts for a dormant company made up to 30 December 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 24 September 2018 with no updates | |
06 Jun 2018 | AA | Accounts for a dormant company made up to 30 December 2017 | |
30 Jan 2018 | TM01 | Termination of appointment of Alex Jeffrey Wood as a director on 29 January 2018 | |
04 Oct 2017 | CS01 | Confirmation statement made on 24 September 2017 with no updates | |
08 Aug 2017 | AP01 | Appointment of Mr Paul Roger Moore as a director on 27 July 2017 | |
19 Jun 2017 | AA | Accounts for a dormant company made up to 30 December 2016 | |
27 Jan 2017 | TM01 | Termination of appointment of John Grime as a director on 27 January 2017 | |
26 Sep 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
13 Jun 2016 | AA | Accounts for a dormant company made up to 30 December 2015 | |
21 Oct 2015 | AR01 | Annual return made up to 24 September 2015 no member list | |
21 Oct 2015 | CH04 | Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 | |
21 Oct 2015 | AD01 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 21 October 2015 | |
19 Oct 2015 | TM01 | Termination of appointment of Stephen Walsh as a director on 31 May 2015 | |
05 Oct 2015 | AP01 | Appointment of Mr Clement Shaun Sumner as a director on 24 September 2015 | |
05 Oct 2015 | AP01 | Appointment of Mr Jason Newton as a director on 24 September 2015 | |
05 Oct 2015 | AP01 | Appointment of Mr John Grime as a director on 24 September 2015 | |
03 Jun 2015 | AA | Accounts for a dormant company made up to 30 December 2014 | |
09 Oct 2014 | AR01 | Annual return made up to 24 September 2014 no member list | |
09 Oct 2014 | AD01 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 9 October 2014 | |
09 Oct 2014 | AP01 | Appointment of Mr Alex Jeffrey Wood as a director on 26 September 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of Peter John Dartnell as a director on 1 October 2014 | |
09 Jul 2014 | AA | Accounts for a dormant company made up to 30 December 2013 |