- Company Overview for 4 WINDS LAKELAND TIPIS LIMITED (07209993)
- Filing history for 4 WINDS LAKELAND TIPIS LIMITED (07209993)
- People for 4 WINDS LAKELAND TIPIS LIMITED (07209993)
- More for 4 WINDS LAKELAND TIPIS LIMITED (07209993)
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) |
---|---|---|---|
09 May 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
09 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 May 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
09 Dec 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
26 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
14 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
27 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
18 Apr 2011 | CH01 | Director's details changed for Mr Anton Duckworth on 31 March 2011 | |
08 Jul 2010 | TM01 | Termination of appointment of Mohammed Afzal as a director | |
07 Jul 2010 | TM02 | Termination of appointment of Mohammed Afzal as a secretary | |
07 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 9 June 2010
|
|
02 Jul 2010 | TM01 | Termination of appointment of Mohammed Afzal as a director | |
02 Jul 2010 | TM02 | Termination of appointment of Mohammed Afzal as a secretary | |
29 Jun 2010 | CERTNM |
Company name changed hilltech developments LIMITED\certificate issued on 29/06/10
|
|
29 Jun 2010 | CONNOT | Change of name notice | |
09 Jun 2010 | AP03 | Appointment of Mrs Suzanne Duckworth as a secretary | |
09 Jun 2010 | AP01 | Appointment of Mr Anton Duckworth as a director | |
09 Jun 2010 | AD01 | Registered office address changed from 702 Bolton Road Pendlebury Manchester Gtr Manchester M27 6EL on 9 June 2010 | |
09 Jun 2010 | TM01 | Termination of appointment of Michael Clifford as a director | |
12 May 2010 | AP01 | Appointment of Mohammed Amin Afzal as a director |