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) |
---|---|---|---|
20 Mar 2014 | AA | Accounts for a dormant company made up to 24 June 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
08 Feb 2013 | AA | Accounts for a dormant company made up to 24 June 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
14 Mar 2012 | AA | Accounts for a dormant company made up to 24 June 2011 | |
15 Jun 2011 | CH01 | Director's details changed for Abby Charlotte Kane on 23 May 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 23 May 2011 with full list of shareholders | |
14 Jun 2011 | CH01 | Director's details changed for Paul Simon Kaufman on 23 May 2011 | |
14 Jun 2011 | CH01 | Director's details changed for Jelena Jovanovik on 23 May 2011 | |
14 Jun 2011 | CH01 | Director's details changed for Mr Jaspreet Singh Gujral on 23 May 2011 | |
14 Jun 2011 | CH01 | Director's details changed for Larisa Davidovic on 23 May 2011 | |
24 May 2011 | TM01 | Termination of appointment of Nigel Grizzard as a director | |
18 May 2011 | TM01 | Termination of appointment of Abby Kane as a director | |
18 May 2011 | AP01 | Appointment of Abby Charlotte Kane as a director | |
18 May 2011 | AP01 | Appointment of Abby Charlotte Kane as a director | |
17 May 2011 | AP03 | Appointment of Larisa Davidovic as a secretary | |
12 May 2011 | TM02 | Termination of appointment of Annette Del Monico as a secretary | |
09 Mar 2011 | AA | Accounts for a dormant company made up to 24 June 2010 | |
17 Jun 2010 | AR01 | Annual return made up to 23 May 2010 with full list of shareholders | |
17 Jun 2010 | CH01 | Director's details changed for Paul Simon Kaufman on 23 May 2010 | |
17 Jun 2010 | CH01 | Director's details changed for Nigel Grizzard on 23 May 2010 | |
17 Jun 2010 | CH01 | Director's details changed for Larisa Davidovic on 23 May 2010 | |
17 Jun 2010 | CH01 | Director's details changed for Jelena Jovanovik on 23 May 2010 | |
16 Mar 2010 | AA | Accounts for a dormant company made up to 24 June 2009 | |
19 Jun 2009 | 287 | Registered office changed on 19/06/2009 from 82 snakes lane east woodford green essex IG8 7QQ |