Advanced company searchLink opens in new window

HEARTWOOD INNS LIMITED

Company number 07118269

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
03 Feb 2012 AA Full accounts made up to 3 July 2011
26 Jan 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
26 Jan 2012 AD04 Register(s) moved to registered office address
26 Jan 2012 CH01 Director's details changed for Mr Ian Robert Howard Glyn on 5 September 2011
26 Jan 2012 AD02 Register inspection address has been changed from 1St Flr Stone Barn Blisworth Hill Farm Stoke Road Blisworth Northampton Northamptonshire NN7 3DB United Kingdom
07 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
26 Oct 2011 AP03 Appointment of Ms Helen Louise Melvin as a secretary
26 Oct 2011 TM02 Termination of appointment of Jeremy Brown as a secretary
04 Oct 2011 AP01 Appointment of Ms Helen Melvin as a director
03 Oct 2011 AD01 Registered office address changed from 106-108 High Street Teddington Middlesex TW11 8JD England on 3 October 2011
03 Oct 2011 AD01 Registered office address changed from 301 Avebury Boulevard Central Milton Keynes MK9 2GA England on 3 October 2011
03 Oct 2011 AP03 Appointment of Mr Jeremy Brown as a secretary
03 Oct 2011 TM01 Termination of appointment of Norman Hall as a director
28 Feb 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
28 Feb 2011 AD03 Register(s) moved to registered inspection location
23 Feb 2011 AD02 Register inspection address has been changed
21 Dec 2010 AA Full accounts made up to 27 June 2010
02 Mar 2010 CERTNM Company name changed brasserie bar co LIMITED\certificate issued on 02/03/10
  • RES15 ‐ Change company name resolution on 2010-02-23
02 Mar 2010 CONNOT Change of name notice
25 Feb 2010 AA01 Current accounting period shortened from 31 January 2011 to 30 June 2010
25 Feb 2010 AP01 Appointment of Mr John Lederer as a director
24 Feb 2010 AP01 Appointment of Mr Mark Derry as a director
07 Jan 2010 NEWINC Incorporation