HEATHFIELD SQUARE GREEN SIDE MANAGEMENT LIMITED
Company number 03867655
- Company Overview for HEATHFIELD SQUARE GREEN SIDE MANAGEMENT LIMITED (03867655)
- Filing history for HEATHFIELD SQUARE GREEN SIDE MANAGEMENT LIMITED (03867655)
- People for HEATHFIELD SQUARE GREEN SIDE MANAGEMENT LIMITED (03867655)
- More for HEATHFIELD SQUARE GREEN SIDE MANAGEMENT LIMITED (03867655)
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) |
---|---|---|---|
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 28 October 2023 with no updates | |
22 Feb 2023 | AP01 | Appointment of Mr Beau Alexander as a director on 24 November 2022 | |
24 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 28 October 2022 with updates | |
17 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 28 October 2021 with updates | |
17 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
02 Nov 2020 | AD01 | Registered office address changed from Harbour Court, Compass Road North Harbour Portsmouth Hampshire PO6 4st to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 2 November 2020 | |
30 Oct 2020 | CS01 | Confirmation statement made on 28 October 2020 with updates | |
04 Feb 2020 | CH04 | Secretary's details changed for Brunswick Company Secretaries Limited on 3 February 2020 | |
12 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 28 October 2019 with updates | |
22 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 28 October 2018 with updates | |
13 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 28 October 2017 with updates | |
28 Sep 2017 | AP01 | Appointment of Mr Russell Saunders as a director on 11 August 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
16 May 2016 | AD03 | Register(s) moved to registered inspection location New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG | |
05 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
13 Nov 2015 | TM01 | Termination of appointment of Hilary Weeks as a director on 6 October 2015 | |
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 |