- Company Overview for LITTLE BLUE HERON LIMITED (07461280)
- Filing history for LITTLE BLUE HERON LIMITED (07461280)
- People for LITTLE BLUE HERON LIMITED (07461280)
- More for LITTLE BLUE HERON LIMITED (07461280)
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) |
---|---|---|---|
12 Sep 2016 | AP01 | Appointment of Mr Christopher Robert Elson as a director on 12 September 2016 | |
08 Aug 2016 | AP01 | Appointment of Miss Sabah Sarwar as a director on 4 August 2016 | |
03 Aug 2016 | TM01 | Termination of appointment of Christian Ehis as a director on 3 August 2016 | |
27 Jun 2016 | AP01 | Appointment of Mrs Sharon Anne Greenfield as a director on 23 June 2016 | |
27 Jun 2016 | AP01 | Appointment of Miss Jasmine Amber Fletcher as a director on 23 June 2016 | |
20 Jun 2016 | TM01 | Termination of appointment of Andrzej Piotr Hinz as a director on 20 June 2016 | |
07 Apr 2016 | AP01 | Appointment of Miss Emily Laura Dyde as a director on 6 April 2016 | |
06 Apr 2016 | AP01 | Appointment of Mr Christian Ehis as a director on 6 April 2016 | |
08 Feb 2016 | AP01 | Appointment of Mr Andrzej Piotr Hinz as a director on 8 February 2016 | |
05 Feb 2016 | AP01 | Appointment of Mr Justin Neil Walker as a director on 5 February 2016 | |
04 Feb 2016 | TM01 | Termination of appointment of Michele Debra Bouchier as a director on 4 February 2016 | |
29 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
10 Dec 2015 | CH04 | Secretary's details changed for G a Secretaries Limited on 10 December 2015 | |
04 Dec 2015 | TM01 | Termination of appointment of Brian Michael Shaffi as a director on 4 December 2015 | |
13 Nov 2015 | TM01 | Termination of appointment of Robert Silburn as a director on 13 November 2015 | |
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Oct 2015 | TM01 | Termination of appointment of Catherine Mary Jenkins as a director on 20 October 2015 | |
30 Sep 2015 | AP01 | Appointment of Mrs Michele Debra Bouchier as a director on 30 September 2015 | |
28 Aug 2015 | AP01 | Appointment of Mr Brian Michael Shaffi as a director on 28 August 2015 | |
28 Aug 2015 | TM01 | Termination of appointment of Michael John Doran as a director on 28 August 2015 | |
11 Aug 2015 | AP01 | Appointment of Mr Robert Silburn as a director on 11 August 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from The Carlson Suite Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD to The Aspen Building Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD on 4 June 2015 | |
28 May 2015 | AP01 | Appointment of Mr Michael John Doran as a director on 28 May 2015 | |
22 May 2015 | TM01 | Termination of appointment of Nicholas Harris as a director on 22 May 2015 | |
25 Feb 2015 | AP01 | Appointment of Mr Nicholas Harris as a director on 25 February 2015 |