Richley Properties Holdings LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 16, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
HEATH'S FASHION HOUSE LIMITED
Company type Private Limited Company , Active Company Number 00516956 Record last updated Saturday, September 10, 2016 12:07:39 PM UTC Official Address Midland House 2 Poole Road Central There are 374 companies registered at this street
Postal Code BH25QY Sector Development of building projects
Visits Searches Document Type Publication date Download link Registry Apr 6, 2016 Three appointments: a woman, a man and a person,: a woman, a man and a person Registry Sep 5, 2014 Annual return Financials Oct 16, 2013 Annual accounts Registry Sep 11, 2013 Annual return Registry Sep 6, 2013 Change of particulars for director Registry Sep 6, 2013 Change of particulars for director 5169... Registry Sep 6, 2013 Change of particulars for secretary Registry Sep 6, 2013 Change of particulars for director Registry Jul 10, 2013 Alteration to memorandum and articles Registry Dec 7, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Dec 7, 2012 Statement of satisfaction in full or in part of mortgage or charge 5169... Registry Dec 7, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Dec 7, 2012 Statement of satisfaction in full or in part of mortgage or charge 5169... Registry Dec 7, 2012 Statement of satisfaction in full or in part of mortgage or charge Financials Nov 16, 2012 Annual accounts Registry Aug 22, 2012 Annual return Financials Oct 10, 2011 Annual accounts Registry Sep 19, 2011 Particulars of a mortgage or charge Registry Sep 13, 2011 Particulars of a mortgage or charge 5169... Registry Sep 9, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Sep 2, 2011 Annual return Registry Aug 2, 2011 Annual return 5169... Financials Dec 30, 2010 Annual accounts Registry Sep 3, 2010 Annual return Registry Jul 6, 2010 Change of registered office address Financials Dec 1, 2009 Annual accounts Registry Sep 7, 2009 Annual return Financials Jan 22, 2009 Annual accounts Registry Jan 15, 2009 Annual return Registry Dec 9, 2008 Return by a company purchasing its own shares Registry Dec 9, 2008 Return by a company purchasing its own shares 5169... Financials Dec 21, 2007 Annual accounts Registry Nov 27, 2007 Notice of change of directors or secretaries or in their particulars Registry Sep 24, 2007 Notice of change of directors or secretaries or in their particulars 5169... Registry Aug 31, 2007 Annual return Financials Oct 25, 2006 Annual accounts Registry Sep 1, 2006 Annual return Registry Aug 30, 2006 Notice of change of directors or secretaries or in their particulars Registry Aug 30, 2006 Notice of change of directors or secretaries or in their particulars 5169... Registry Aug 3, 2006 Notice of change of directors or secretaries or in their particulars Financials Oct 28, 2005 Annual accounts Registry Sep 27, 2005 Annual return Registry Jun 30, 2005 Particulars of a mortgage or charge Registry Jun 30, 2005 Particulars of a mortgage or charge 5169... Registry Apr 19, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 19, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 5169... Registry Apr 19, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 19, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 5169... Registry Apr 19, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 2, 2004 Resignation of a director Registry Nov 6, 2004 Resignation of one Yacht Broker and one Director (a man) Financials Sep 14, 2004 Annual accounts Registry Sep 14, 2004 Notice of change of directors or secretaries or in their particulars Registry Sep 14, 2004 Annual return Financials Jan 16, 2004 Annual accounts Registry Sep 1, 2003 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Sep 1, 2003 Change of accounting reference date Registry Sep 1, 2003 Alteration to memorandum and articles Registry Sep 1, 2003 Annual return Registry Sep 1, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Sep 1, 2003 Section 175 comp act 06 08 Registry Sep 1, 2003 Varying share rights and names Financials Jan 2, 2003 Annual accounts Registry Dec 30, 2002 Change of accounting reference date Registry Sep 17, 2002 Annual return Financials Oct 9, 2001 Annual accounts Registry Sep 5, 2001 Annual return Registry Jul 9, 2001 Resignation of a director Registry Jul 9, 2001 Appointment of a secretary Registry Jun 21, 2001 Appointment of a woman Registry Jun 11, 2001 Resignation of one Partner and one Director (a man) Registry May 26, 2001 Particulars of a mortgage or charge Registry Feb 20, 2001 Change in situation or address of registered office Registry Feb 17, 2001 Particulars of a mortgage or charge Registry Feb 15, 2001 Particulars of a mortgage or charge 5169... Registry Feb 15, 2001 Particulars of a mortgage or charge Registry Feb 15, 2001 Particulars of a mortgage or charge 5169... Financials Nov 28, 2000 Annual accounts Registry Aug 23, 2000 Annual return Registry Mar 3, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Feb 19, 2000 Particulars of a mortgage or charge Registry Feb 19, 2000 Particulars of a mortgage or charge 5169... Registry Feb 19, 2000 Particulars of a mortgage or charge Registry Feb 19, 2000 Particulars of a mortgage or charge 5169... Registry Feb 8, 2000 Alter mem and arts Registry Feb 8, 2000 Notice of increase in nominal capital Registry Feb 8, 2000 Auth. allotment of shares and debentures Registry Dec 5, 1999 Appointment of a director Registry Dec 5, 1999 Appointment of a director 5169... Registry Dec 5, 1999 Appointment of a director Registry Nov 30, 1999 Company name change Registry Nov 29, 1999 Change of name certificate Registry Nov 15, 1999 Three appointments: a woman and 2 men Registry Nov 8, 1999 Appointment of a director Registry Nov 8, 1999 Appointment of a director 5169... Registry Oct 19, 1999 Change in situation or address of registered office Registry Oct 19, 1999 Resignation of a director Registry Oct 19, 1999 Resignation of a secretary Registry Oct 13, 1999 Two appointments: 2 men Registry Aug 27, 1999 Annual return