HIGHFIELD COURT EVENS (FARNWORTH) RTM COMPANY LTD
Company number 08243120
- Company Overview for HIGHFIELD COURT EVENS (FARNWORTH) RTM COMPANY LTD (08243120)
- Filing history for HIGHFIELD COURT EVENS (FARNWORTH) RTM COMPANY LTD (08243120)
- People for HIGHFIELD COURT EVENS (FARNWORTH) RTM COMPANY LTD (08243120)
- More for HIGHFIELD COURT EVENS (FARNWORTH) RTM COMPANY LTD (08243120)
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) |
---|---|---|---|
26 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
11 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
11 Jan 2023 | CH04 | Secretary's details changed for Hml Company Secretarial Services Limited on 11 January 2023 | |
11 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
08 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
18 Feb 2022 | TM01 | Termination of appointment of Stephen George Jeffreys as a director on 30 November 2021 | |
18 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
27 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
19 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
11 Feb 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
13 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
03 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
17 Jul 2019 | AP01 | Appointment of Miss Rosemary Ann Tattersall as a director on 27 June 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with updates | |
07 Jan 2019 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 January 2019 | |
07 Jan 2019 | TM02 | Termination of appointment of Block Property Management Limited as a secretary on 1 January 2019 | |
07 Jan 2019 | AD01 | Registered office address changed from Atrium House Manchester Road Bury Lancs BL9 9SW to 94 Park Lane Croydon Surrey CR0 1JB on 7 January 2019 | |
14 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Mar 2017 | AP01 | Appointment of Mr Alistair Edgar Niven as a director on 8 March 2017 | |
08 Mar 2017 | TM01 | Termination of appointment of Natalie Barrett as a director on 8 March 2017 | |
08 Mar 2017 | AP01 | Appointment of Mr Stephen George Jeffreys as a director on 8 March 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |