SPICERS YARD HADDENHAM MANAGEMENT LIMITED
Company number 07560507
- Company Overview for SPICERS YARD HADDENHAM MANAGEMENT LIMITED (07560507)
- Filing history for SPICERS YARD HADDENHAM MANAGEMENT LIMITED (07560507)
- People for SPICERS YARD HADDENHAM MANAGEMENT LIMITED (07560507)
- More for SPICERS YARD HADDENHAM MANAGEMENT LIMITED (07560507)
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) |
---|---|---|---|
17 Oct 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
06 Apr 2016 | AP01 | Appointment of Benjamin James Woodstock as a director on 2 March 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
10 Feb 2016 | TM01 | Termination of appointment of Janet Mary Pring as a director on 31 December 2015 | |
10 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
06 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
01 Aug 2014 | AP01 | Appointment of Mr Mark Willis as a director on 1 August 2014 | |
01 Aug 2014 | AP01 | Appointment of Mrs Janet Mary Pring as a director on 1 August 2014 | |
01 Aug 2014 | AP01 | Appointment of Mr Oliver Stephen Hearn as a director on 1 August 2014 | |
01 Aug 2014 | AP01 | Appointment of Mr Thomas Charles Langton as a director on 1 August 2014 | |
05 Jun 2014 | TM02 | Termination of appointment of Frank Lever as a secretary | |
05 Jun 2014 | TM01 | Termination of appointment of Richard Hornby as a director | |
05 Jun 2014 | TM01 | Termination of appointment of Frank Lever as a director | |
05 Jun 2014 | AP02 | Appointment of Catalyst Housing Limited as a director | |
02 Apr 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
21 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Apr 2012 | AD01 | Registered office address changed from C/O Lynch Hall & Hornby Hornby House 23 Peterborough Road Harrow Middlesex HA1 2BD England on 5 April 2012 | |
30 Mar 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
13 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2011 | AD01 | Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ United Kingdom on 30 March 2011 | |
11 Mar 2011 | NEWINC | Incorporation |