ASHCROFT COURT (HEMEL HEMPSTEAD) RESIDENTS' ASSOCIATION LIMITED
Company number 01017770
- Company Overview for ASHCROFT COURT (HEMEL HEMPSTEAD) RESIDENTS' ASSOCIATION LIMITED (01017770)
- Filing history for ASHCROFT COURT (HEMEL HEMPSTEAD) RESIDENTS' ASSOCIATION LIMITED (01017770)
- People for ASHCROFT COURT (HEMEL HEMPSTEAD) RESIDENTS' ASSOCIATION LIMITED (01017770)
- More for ASHCROFT COURT (HEMEL HEMPSTEAD) RESIDENTS' ASSOCIATION LIMITED (01017770)
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) |
---|---|---|---|
30 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with updates | |
28 Feb 2023 | AP04 | Appointment of Collinson Hall Ltd as a secretary on 28 February 2023 | |
28 Feb 2023 | TM01 | Termination of appointment of Ian Robert Goreham as a director on 3 January 2023 | |
28 Feb 2023 | TM02 | Termination of appointment of Ian Robert Goreham as a secretary on 3 January 2023 | |
30 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with updates | |
16 Mar 2022 | TM01 | Termination of appointment of James Livingston as a director on 16 March 2022 | |
12 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Sep 2021 | TM01 | Termination of appointment of Stafford Griffiths Eccleston Stewart as a director on 29 September 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 14 July 2021 with no updates | |
01 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 14 July 2020 with no updates | |
01 Mar 2020 | CH01 | Director's details changed for Mr Robin Ian Gallop Smith on 1 March 2020 | |
01 Mar 2020 | CH01 | Director's details changed for Mr James Livingston on 1 March 2020 | |
01 Mar 2020 | CH01 | Director's details changed for Lynn Harris on 1 March 2020 | |
01 Mar 2020 | CH01 | Director's details changed for Ian Robert Goreham on 1 March 2020 | |
11 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Sep 2019 | AD01 | Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Collinson Hall 9-11 Victoria Street St Albans AL1 3JJ on 2 September 2019 | |
02 Sep 2019 | TM02 | Termination of appointment of Cosec Management Services Limited as a secretary on 1 September 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with updates | |
19 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with updates | |
19 Jul 2018 | CH04 | Secretary's details changed for Cosec Management Services Limited on 4 July 2018 | |
12 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 |