HEISKER GARDENS MANAGEMENT LIMITED
Company number 07444562
- Company Overview for HEISKER GARDENS MANAGEMENT LIMITED (07444562)
- Filing history for HEISKER GARDENS MANAGEMENT LIMITED (07444562)
- People for HEISKER GARDENS MANAGEMENT LIMITED (07444562)
- More for HEISKER GARDENS MANAGEMENT LIMITED (07444562)
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) |
---|---|---|---|
15 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2015 | AR01 | Annual return made up to 18 November 2014 no member list | |
03 Jun 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
04 Dec 2013 | AR01 | Annual return made up to 18 November 2013 no member list | |
23 Jan 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 18 November 2012 no member list | |
12 Dec 2011 | AD01 | Registered office address changed from Chartley House 49 Uxbridge Road Stanmore Middlesex HA7 3LH United Kingdom on 12 December 2011 | |
12 Dec 2011 | AA | Accounts for a dormant company made up to 30 November 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 18 November 2011 no member list | |
20 Jan 2011 | TM01 | Termination of appointment of Waterlow Nominees Limited as a director | |
29 Nov 2010 | AP03 | Appointment of Adrienne Rita Faiman as a secretary | |
29 Nov 2010 | AP01 | Appointment of Geoffrey Max Faiman as a director | |
23 Nov 2010 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary | |
23 Nov 2010 | TM01 | Termination of appointment of Dunstana Davies as a director | |
18 Nov 2010 | NEWINC | Incorporation |