- Company Overview for HEYROSE PROPERTY LIMITED (07469864)
- Filing history for HEYROSE PROPERTY LIMITED (07469864)
- People for HEYROSE PROPERTY LIMITED (07469864)
- Insolvency for HEYROSE PROPERTY LIMITED (07469864)
- More for HEYROSE PROPERTY LIMITED (07469864)
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) |
---|---|---|---|
01 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2013 | AP01 | Appointment of Mr Stuart Murphy as a director | |
07 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 28 November 2012
|
|
28 Nov 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
11 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Dec 2011 | TM01 | Termination of appointment of Stuart Murphy as a director | |
21 Dec 2011 | AP01 | Appointment of Mr Stephen Thomas Rainford as a director | |
21 Dec 2011 | AP01 | Appointment of Mr Richard Simon Lever as a director | |
16 Nov 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
15 Nov 2011 | AP01 | Appointment of Mr Stuart Murphy as a director | |
15 Nov 2011 | TM01 | Termination of appointment of Richard Lever as a director | |
15 Nov 2011 | TM01 | Termination of appointment of Paul Stevenson as a director | |
05 Oct 2011 | AP01 | Appointment of Mr Richard Simon Lever as a director | |
16 Aug 2011 | AD01 | Registered office address changed from 1a Regent Street Estate 2 Regent Street Knutsford WA16 6GR England on 16 August 2011 | |
09 Aug 2011 | CERTNM |
Company name changed business solutions 2011 LIMITED\certificate issued on 09/08/11
|
|
07 Jan 2011 | CERTNM |
Company name changed encia norton special projects LTD\certificate issued on 07/01/11
|
|
15 Dec 2010 | NEWINC | Incorporation |