Advanced company searchLink opens in new window

HEATH LAMBERT LIMITED

Company number 01199129

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)
02 Aug 2011 AP01 Appointment of John Patrick Gallagher as a director
02 Aug 2011 AP01 Appointment of Thomas Joseph Gallagher as a director
26 Jul 2011 AP01 Appointment of Matthew William Pike as a director
17 Jun 2011 CH01 Director's details changed for Sarah Dalgarno on 6 June 2011
27 May 2011 TM02 Termination of appointment of William Bloomer as a secretary
27 May 2011 TM01 Termination of appointment of Robert Thomas as a director
27 May 2011 TM01 Termination of appointment of Jeffrey Hume as a director
27 May 2011 TM01 Termination of appointment of Keith Hamill as a director
27 May 2011 TM01 Termination of appointment of William Bloomer as a director
27 May 2011 AP03 Appointment of Alissa Gai Pohl Pfitzner as a secretary
27 May 2011 AP01 Appointment of David Christopher Ross as a director
27 May 2011 AP01 Appointment of Sarah Dalgarno as a director
27 May 2011 AP01 Appointment of Michael Keith Barton as a director
27 May 2011 AD01 Registered office address changed from 133 Houndsditch London EC3A 7AH on 27 May 2011
27 May 2011 AA03 Resignation of an auditor
27 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
17 May 2011 AA Group of companies' accounts made up to 31 December 2010
21 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
16 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
11 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 10
09 Sep 2010 AR01 Annual return made up to 31 August 2010
20 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
28 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Mar 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
24 Feb 2010 SH10 Particulars of variation of rights attached to shares