Advanced company searchLink opens in new window

HIGHFIELD COURT EVENS (FARNWORTH) RTM COMPANY LTD

Company number 08243120

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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