HADLEIGH HEIGHTS RESIDENTS COMPANY LIMITED
Company number 04446358
- Company Overview for HADLEIGH HEIGHTS RESIDENTS COMPANY LIMITED (04446358)
- Filing history for HADLEIGH HEIGHTS RESIDENTS COMPANY LIMITED (04446358)
- People for HADLEIGH HEIGHTS RESIDENTS COMPANY LIMITED (04446358)
- More for HADLEIGH HEIGHTS RESIDENTS COMPANY LIMITED (04446358)
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) |
---|---|---|---|
05 Jun 2018 | TM01 | Termination of appointment of June Swinhoe as a director on 30 May 2018 | |
05 Jun 2018 | TM02 | Termination of appointment of Aldermartin Baines Cuthbert as a secretary on 30 May 2018 | |
03 Apr 2018 | AD01 | Registered office address changed from 51 Brent Street London NW4 2EA England to 179 Station Road Edgware HA8 7JX on 3 April 2018 | |
23 Feb 2018 | AA | Accounts for a dormant company made up to 24 June 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
28 Feb 2017 | AA | Accounts for a dormant company made up to 24 June 2016 | |
10 Jan 2017 | TM01 | Termination of appointment of Paul Simon Kaufman as a director on 10 January 2017 | |
10 Jan 2017 | TM01 | Termination of appointment of Jelena Jovanovik as a director on 10 January 2017 | |
10 Jan 2017 | TM01 | Termination of appointment of Larisa Davidovic as a director on 10 January 2017 | |
10 Jan 2017 | TM01 | Termination of appointment of Jaspreet Singh Gujral as a director on 10 January 2017 | |
21 Dec 2016 | AD01 | Registered office address changed from C/O Blr Property Management Ltd Hyde House the Hyde London NW9 6LH to 51 Brent Street London NW4 2EA on 21 December 2016 | |
01 Nov 2016 | AP03 | Appointment of Abc Estates Aldermartin Baines Cuthbert as a secretary on 31 October 2016 | |
31 Oct 2016 | TM02 | Termination of appointment of Page Registrars Limited as a secretary on 30 October 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
03 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
09 Feb 2016 | AA | Accounts for a dormant company made up to 24 June 2015 | |
06 Jun 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-06
|
|
26 May 2015 | TM01 | Termination of appointment of Abby Charlotte Kane as a director on 14 May 2015 | |
13 Feb 2015 | AA | Accounts for a dormant company made up to 24 June 2014 | |
09 Oct 2014 | AP04 | Appointment of Page Registrars Limited as a secretary on 30 September 2014 | |
09 Oct 2014 | TM02 | Termination of appointment of Larisa Davidovic as a secretary on 30 September 2014 | |
16 Aug 2014 | AP01 | Appointment of Dr June Swinhoe as a director on 19 May 2014 | |
28 Jul 2014 | AD01 | Registered office address changed from 399 Hendon Way London NW4 3LH to Hyde House the Hyde London NW9 6LH on 28 July 2014 | |
15 Jul 2014 | AP01 | Appointment of Annette Del Monico as a director on 19 May 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|