Advanced company searchLink opens in new window

HILSEA (PARSONS CLOSE) RESIDENTS COMPANY LIMITED

Company number 04354068

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with updates
12 Oct 2023 TM01 Termination of appointment of John Rushford as a director on 11 October 2023
02 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
03 Feb 2023 AP03 Appointment of Mr Martin Growse as a secretary on 2 February 2023
27 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with updates
25 May 2022 AA Total exemption full accounts made up to 31 March 2022
17 Feb 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
07 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
07 Feb 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
12 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
08 Jan 2021 AD01 Registered office address changed from 3 Dunstan Close Chichester PO19 5NZ England to 67 Osborne Road Southsea PO5 3LS on 8 January 2021
08 Jan 2021 AP03 Appointment of Mr Peter Dack as a secretary on 1 January 2021
04 Jan 2021 AD01 Registered office address changed from Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT to 3 Dunstan Close Chichester PO19 5NZ on 4 January 2021
04 Jan 2021 TM02 Termination of appointment of Preim Limited as a secretary on 31 December 2020
21 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates
22 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
12 Aug 2019 TM01 Termination of appointment of Diana Patricia Donata Weston as a director on 29 July 2019
12 Aug 2019 TM01 Termination of appointment of Alison Rushford as a director on 29 July 2019
28 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
06 Dec 2018 CH01 Director's details changed for Mr John William Edward Turner on 4 December 2018
06 Dec 2018 CH01 Director's details changed for Jacqueline Mude on 4 December 2018
11 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
29 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
24 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
14 Sep 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name