- Company Overview for HEATH FARM LIMITED (02582284)
- Filing history for HEATH FARM LIMITED (02582284)
- People for HEATH FARM LIMITED (02582284)
- Charges for HEATH FARM LIMITED (02582284)
- More for HEATH FARM LIMITED (02582284)
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) |
---|---|---|---|
25 Nov 2014 | TM02 | Termination of appointment of William Napier-Fenning as a secretary on 13 November 2014 | |
11 Sep 2014 | MR01 | Registration of charge 025822840016, created on 3 September 2014 | |
05 Sep 2014 | MR04 | Satisfaction of charge 15 in full | |
05 Sep 2014 | MR04 | Satisfaction of charge 13 in full | |
05 Sep 2014 | MR04 | Satisfaction of charge 14 in full | |
14 Aug 2014 | TM01 | Termination of appointment of David William Johnson as a director on 13 August 2014 | |
28 May 2014 | AA | Accounts made up to 31 August 2013 | |
27 Mar 2014 | TM01 | Termination of appointment of Mike Robinson as a director | |
04 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
01 Oct 2013 | AP01 | Appointment of Dr Natalie-Jane Anne Macdonald as a director | |
07 Aug 2013 | TM01 | Termination of appointment of Stephen Page as a director | |
23 May 2013 | AA | Accounts made up to 31 August 2012 | |
22 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
12 Dec 2012 | AP01 | Appointment of Mr Mike Robinson as a director | |
29 Aug 2012 | AP01 | Appointment of Mr Jean-Luc Emmanuel Janet as a director | |
29 Aug 2012 | AP03 | Appointment of Mr William Napier-Fenning as a secretary | |
29 Aug 2012 | TM01 | Termination of appointment of Mark Croghan as a director | |
29 Aug 2012 | TM02 | Termination of appointment of Mark Croghan as a secretary | |
06 Jun 2012 | AA | Accounts made up to 31 August 2011 | |
01 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
12 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
12 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
16 May 2011 | AA | Accounts for a small company made up to 31 August 2010 | |
01 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
01 Feb 2011 | AD01 | Registered office address changed from Burnden House Viking Street Bolton Lancashire BL3 2RR on 1 February 2011 |