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) |
---|---|---|---|
04 Feb 2016 | AR01 | Annual return made up to 30 January 2016 no member list | |
15 Jan 2016 | AA01 | Current accounting period extended from 31 October 2015 to 31 March 2016 | |
31 Dec 2015 | AP04 | Appointment of Block Property Management Limited as a secretary on 1 October 2015 | |
30 Dec 2015 | TM02 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2015 | |
30 Dec 2015 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Atrium House Manchester Road Bury Lancs BL9 9SW on 30 December 2015 | |
12 Oct 2015 | AR01 | Annual return made up to 8 October 2015 no member list | |
06 Aug 2015 | AP04 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 31 July 2015 | |
06 Aug 2015 | TM02 | Termination of appointment of Clearwater Estate Management Ltd as a secretary on 31 July 2015 | |
06 Aug 2015 | AD01 | Registered office address changed from Falcon Court 490a Halliwell Road Bolton BL1 8AN to 94 Park Lane Croydon Surrey CR0 1JB on 6 August 2015 | |
24 Jul 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
21 Jul 2015 | AP04 | Appointment of Clearwater Estate Management Ltd as a secretary on 31 March 2015 | |
21 Jul 2015 | TM01 | Termination of appointment of Stephen George Jefferys as a director on 31 March 2015 | |
21 Jul 2015 | TM02 | Termination of appointment of Natalie Barrrett as a secretary on 31 March 2015 | |
20 Oct 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
16 Oct 2014 | AR01 | Annual return made up to 8 October 2014 no member list | |
16 Oct 2014 | AD01 | Registered office address changed from Falcon Court Halliwell Road Bolton BL1 8AN England to Falcon Court 490a Halliwell Road Bolton BL1 8AN on 16 October 2014 | |
27 Sep 2014 | AD01 | Registered office address changed from 510 Darwen Road Bromley Cross Bolton BL7 9DX to Falcon Court Halliwell Road Bolton BL1 8AN on 27 September 2014 | |
13 Nov 2013 | AR01 | Annual return made up to 8 October 2013 no member list | |
09 Oct 2012 | AP01 | Appointment of Miss Natalie Barrett as a director | |
09 Oct 2012 | AP03 | Appointment of Miss Natalie Barrrett as a secretary | |
09 Oct 2012 | AP01 | Appointment of Mr Stephen George Jefferys as a director | |
08 Oct 2012 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
08 Oct 2012 | NEWINC | Incorporation |