- Company Overview for HEARTWOOD INNS LIMITED (07118269)
- Filing history for HEARTWOOD INNS LIMITED (07118269)
- People for HEARTWOOD INNS LIMITED (07118269)
- Charges for HEARTWOOD INNS LIMITED (07118269)
- More for HEARTWOOD INNS LIMITED (07118269)
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
|
|
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 |