HAEA CONSULTANCY LIMITED

Company Documents

DateDescription
17/06/1417 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ROGERS / 08/06/2014

View Document

17/06/1417 June 2014 SECRETARY'S CHANGE OF PARTICULARS / JANE ANN CLARK / 08/06/2014

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/07/1316 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/07/125 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/08/111 August 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ROGERS / 21/10/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ROGERS / 08/06/2010

View Document

22/07/1022 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM
63 HIGH STREET
BALDOCK
HERTFORDSHIRE
SG7 6BG
UNITED KINGDOM

View Document

02/09/092 September 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/2008 FROM
PMB ACCOUNTANTS LTD 63 HIGH STREET
BALDOCK
HERTFORDSHIRE
SG7 6BG
UNITED KINGDOM

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM
INVISION HOUSE
WILBURY WAY
HITCHIN
HERTFORDSHIRE
SG4 0TY

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

07/08/067 August 2006 COMPANY NAME CHANGED
GREENROSE NETWORK REGION ONE LIM
ITED
CERTIFICATE ISSUED ON 07/08/06

View Document

02/08/062 August 2006 NEW SECRETARY APPOINTED

View Document

02/08/062 August 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/08/062 August 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

31/08/0531 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 SECRETARY RESIGNED

View Document

24/10/0024 October 2000 COMPANY NAME CHANGED
GREENROSE 2000 LIMITED
CERTIFICATE ISSUED ON 25/10/00

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company