- Company Overview for HALCROW MANAGEMENT SCIENCES LIMITED (02770883)
- Filing history for HALCROW MANAGEMENT SCIENCES LIMITED (02770883)
- People for HALCROW MANAGEMENT SCIENCES LIMITED (02770883)
- Charges for HALCROW MANAGEMENT SCIENCES LIMITED (02770883)
- More for HALCROW MANAGEMENT SCIENCES LIMITED (02770883)
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 Jun 2013 | CH01 | Director's details changed for Christopher William John Turner on 14 June 2013 | |
04 Jun 2013 | AP01 | Appointment of Mr Alasdair John Fraser Coates as a director | |
04 Jan 2013 | AA | Full accounts made up to 31 December 2011 | |
04 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
07 Nov 2012 | AP01 | Appointment of Mr Steven Carrol Mathews as a director | |
03 Oct 2012 | AP03 | Appointment of Geoffrey Roberts as a secretary | |
24 Sep 2012 | AP01 | Appointment of Ms Sarah Elizabeth Harrington as a director | |
23 Apr 2012 | TM01 | Termination of appointment of Robert Clark as a director | |
23 Mar 2012 | TM02 | Termination of appointment of Kenneth Mair as a secretary | |
19 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
30 Nov 2011 | TM01 | Termination of appointment of Mark Brown as a director | |
17 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
16 Dec 2010 | AR01 | Annual return made up to 16 December 2010 with full list of shareholders | |
17 Sep 2010 | AD01 | Registered office address changed from Vineyard House 44 Brook Green London W6 7BY on 17 September 2010 | |
01 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
11 May 2010 | AP01 | Appointment of Dr Mark Barned Brown as a director | |
11 May 2010 | TM01 | Termination of appointment of Neil Holt as a director | |
05 Jan 2010 | AA | Full accounts made up to 31 December 2008 | |
03 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
03 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Dec 2009 | AR01 | Annual return made up to 1 December 2009 with full list of shareholders | |
29 Oct 2009 | CH01 | Director's details changed for Mr Robert Mitchell Clark on 27 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Christopher William John Turner on 27 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Mr Jonathan Stuart Bateman on 27 October 2009 | |
28 Oct 2009 | CH01 | Director's details changed for Paul Pinard on 27 October 2009 |