Advanced company searchLink opens in new window

HELEN & DOUGLAS HOUSE

Company number 04120488

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)
14 Jan 2016 AR01 Annual return made up to 6 December 2015 no member list
14 Jan 2016 TM01 Termination of appointment of Shaun Anthony Forth as a director on 31 December 2015
01 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
20 Oct 2015 AP03 Appointment of Mr Tom Gilman as a secretary on 20 October 2015
20 Oct 2015 TM02 Termination of appointment of Andrew Michael Cooper as a secretary on 20 October 2015
20 Oct 2015 AD01 Registered office address changed from C/O Mike Cooper, Withy King North Bailey House New Inn Hall Street Oxford OX1 2EA England to Withy King New Inn Hall Street Oxford OX1 2EA on 20 October 2015
02 Sep 2015 TM02 Termination of appointment of Gary Steven Baker as a secretary on 28 July 2015
11 Aug 2015 AP03 Appointment of Mr Andrew Michael Cooper as a secretary on 28 July 2015
11 Aug 2015 AD01 Registered office address changed from 126 High Street Oxford Oxfordshire OX1 4DG to C/O Mike Cooper, Withy King North Bailey House New Inn Hall Street Oxford OX1 2EA on 11 August 2015
16 May 2015 AP01 Appointment of Nicholas Wilkinson as a director on 24 March 2015
28 Jan 2015 AP01 Appointment of Yvette Gayford as a director on 10 November 2014
28 Jan 2015 AP01 Appointment of Sir Stephen John Bubb as a director on 10 November 2014
28 Jan 2015 AP01 Appointment of Anthony James Babington Boulton as a director on 10 November 2014
29 Dec 2014 AR01 Annual return made up to 6 December 2014 no member list
25 Nov 2014 TM01 Termination of appointment of Margaret Theresa Hill as a director on 10 October 2014
25 Nov 2014 TM01 Termination of appointment of Sarah Reid Haywood as a director on 10 October 2014
25 Nov 2014 TM01 Termination of appointment of Duncan Sangster Craig as a director on 10 October 2014
29 Oct 2014 AA Full accounts made up to 31 March 2014
20 Jan 2014 CH01 Director's details changed for Frances Dominica Ritchie on 20 January 2014
20 Jan 2014 CH01 Director's details changed for Mrs Sarah Reid Haywood on 20 January 2014
20 Jan 2014 CH01 Director's details changed for Elizabeth Ann Drew on 20 January 2014
20 Jan 2014 CH01 Director's details changed for Duncan Sangster Craig on 20 January 2014
20 Jan 2014 CH01 Director's details changed for Margaret Theresa Hill on 20 January 2014
04 Jan 2014 AA Group of companies' accounts made up to 31 March 2013
18 Dec 2013 AR01 Annual return made up to 6 December 2013 no member list