THAME ROAD HADDENHAM (NO.2) LIMITED
Company number 02814563
- Company Overview for THAME ROAD HADDENHAM (NO.2) LIMITED (02814563)
- Filing history for THAME ROAD HADDENHAM (NO.2) LIMITED (02814563)
- People for THAME ROAD HADDENHAM (NO.2) LIMITED (02814563)
- More for THAME ROAD HADDENHAM (NO.2) LIMITED (02814563)
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) |
---|---|---|---|
19 Oct 2023 | AP01 | Appointment of Mr David Richard Stopps as a director on 26 September 2023 | |
20 Jul 2023 | AA | Micro company accounts made up to 31 May 2023 | |
05 May 2023 | CH04 | Secretary's details changed for Common Ground Estate & Property Management Limited on 1 April 2022 | |
02 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with updates | |
22 Nov 2022 | AA | Micro company accounts made up to 31 May 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with updates | |
28 Apr 2022 | AD01 | Registered office address changed from C/O Common Ground Estate & Property Management Ltd Newtown House Newtown Road Henley-on-Thames RG9 1HG England to C/O Common Ground Estate & Property Management Ltd Chiltern House 45 Station Road Henley-on-Thames RG9 1AT on 28 April 2022 | |
14 Dec 2021 | AA | Micro company accounts made up to 31 May 2021 | |
30 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
18 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
09 Feb 2021 | AP04 | Appointment of Common Ground Estate & Property Management Limited as a secretary on 14 November 2019 | |
09 Feb 2021 | AD01 | Registered office address changed from Newtown House C/O Common Ground Estate & Property Management Ltd Newtown Road Henley-on-Thames RG9 1HG England to C/O Common Ground Estate & Property Management Ltd Newtown House Newtown Road Henley-on-Thames RG9 1HG on 9 February 2021 | |
05 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
14 Jan 2020 | TM01 | Termination of appointment of Anthony Underwood as a director on 2 January 2020 | |
14 Jan 2020 | TM02 | Termination of appointment of Anthony Underwood as a secretary on 2 January 2020 | |
06 Nov 2019 | AA | Micro company accounts made up to 31 May 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with no updates | |
13 Sep 2018 | AA | Micro company accounts made up to 31 May 2018 | |
03 Jul 2018 | AD01 | Registered office address changed from 67 Anxey Way Thame Road Haddenham Bucks HP17 8DJ to Newtown House C/O Common Ground Estate & Property Management Ltd Newtown Road Henley-on-Thames RG9 1HG on 3 July 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates | |
22 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
18 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
17 Jul 2017 | AD01 | Registered office address changed from 60 Anxey Way Haddenham Aylesbury HP17 8DJ England to 67 Anxey Way Thame Road Haddenham Bucks HP17 8DJ on 17 July 2017 | |
12 Jul 2017 | TM01 | Termination of appointment of Juliet Sewell as a director on 12 July 2017 | |
12 Jul 2017 | TM02 | Termination of appointment of Juliet Sewell as a secretary on 12 July 2017 |