TIMBER MILL FLATS MANAGEMENT CO. LIMITED
Company number 01684225
- Company Overview for TIMBER MILL FLATS MANAGEMENT CO. LIMITED (01684225)
- Filing history for TIMBER MILL FLATS MANAGEMENT CO. LIMITED (01684225)
- People for TIMBER MILL FLATS MANAGEMENT CO. LIMITED (01684225)
- More for TIMBER MILL FLATS MANAGEMENT CO. LIMITED (01684225)
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) |
---|---|---|---|
12 Feb 2024 | CS01 | Confirmation statement made on 31 December 2023 with updates | |
12 Dec 2023 | TM01 | Termination of appointment of Jane Grant Kennedy as a director on 29 September 2023 | |
30 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
27 Feb 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
27 Feb 2023 | AD01 | Registered office address changed from 2 Kings Court Harwood Road Horsham West Sussex RH13 5UR United Kingdom to Hunters Estate & Property Management Ltd 1 Church Road Burgess Hill West Sussex RH15 9BB on 27 February 2023 | |
27 Feb 2023 | AP04 | Appointment of Hunters Estate & Property Management Ltd as a secretary on 27 February 2023 | |
27 Feb 2023 | TM02 | Termination of appointment of Jon Clayson as a secretary on 27 February 2023 | |
09 Dec 2022 | AP01 | Appointment of Miss Jane Grant Kennedy as a director on 9 December 2022 | |
09 Dec 2022 | TM02 | Termination of appointment of Amanda Miller as a secretary on 9 December 2022 | |
09 Dec 2022 | AP03 | Appointment of Mr Jon Clayson as a secretary on 9 December 2022 | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
15 Feb 2022 | AP03 | Appointment of Ms Amanda Miller as a secretary on 23 July 2021 | |
14 Feb 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
14 Feb 2022 | TM01 | Termination of appointment of Amanda Jane Miller as a director on 23 July 2021 | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
30 Apr 2021 | AD01 | Registered office address changed from Lintot House 20 Fairbank Road Southwater West Sussex RH13 9LA United Kingdom to 2 Kings Court Harwood Road Horsham West Sussex RH13 5UR on 30 April 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
23 Oct 2020 | PSC07 | Cessation of Frances Patricia Baillie as a person with significant control on 31 August 2019 | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
21 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
30 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
24 Mar 2019 | TM01 | Termination of appointment of Frances Patricia Baillie as a director on 28 February 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
12 Apr 2018 | AD01 | Registered office address changed from Bailey House 4 - 10 Barttelot Road Horsham West Sussex RH12 1DQ to Lintot House 20 Fairbank Road Southwater West Sussex RH13 9LA on 12 April 2018 | |
12 Apr 2018 | AP01 | Appointment of Ms Amanda Jane Miller as a director on 28 March 2018 |