Advanced company searchLink opens in new window

HADLEIGH HEIGHTS RESIDENTS COMPANY LIMITED

Company number 04446358

Filter by category

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)
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
  • GBP 1,501
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
  • GBP 1,501
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
  • GBP 1,501