Advanced company searchLink opens in new window

HALSTEAD PLACE RESIDENTS COMPANY LIMITED

Company number 06943274

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)
22 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
26 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
05 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
23 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
23 Jun 2022 TM01 Termination of appointment of Sally Anne Daly as a director on 22 June 2022
01 Feb 2022 TM01 Termination of appointment of Ellen Nelson as a director on 1 February 2022
29 Nov 2021 AP01 Appointment of Mrs Sarah Louise Lancaster as a director on 29 November 2021
19 Nov 2021 AP01 Appointment of Mrs Sally Anne Daly as a director on 19 November 2021
01 Nov 2021 TM01 Termination of appointment of Adam John Loxley as a director on 1 November 2021
18 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
28 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
16 Dec 2020 AA Accounts for a dormant company made up to 30 June 2020
14 Dec 2020 AP01 Appointment of Mrs Ellen Nelson as a director on 14 December 2020
03 Nov 2020 AP01 Appointment of Mrs Sharmani Christie as a director on 2 November 2020
01 Oct 2020 AD01 Registered office address changed from C/O Raymond Beer & Co Manor Road Chatham ME4 6AG England to 12 London Road Sevenoaks Kent TN13 1AJ on 1 October 2020
01 Oct 2020 AP04 Appointment of Helen Breeze Property Management Llp as a secretary on 1 October 2020
01 Oct 2020 TM02 Termination of appointment of Ralph David Abercrombie Syme as a secretary on 1 October 2020
30 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
28 Nov 2019 AD01 Registered office address changed from C/O Jarmans Solicitors Bell House Bell Road Sittingbourne Kent ME10 4DH England to C/O Raymond Beer & Co Manor Road Chatham ME4 6AG on 28 November 2019
03 Oct 2019 AA Micro company accounts made up to 30 June 2019
12 Aug 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
07 Mar 2019 AA Micro company accounts made up to 30 June 2018
14 Feb 2019 AP01 Appointment of Mr Adam John Loxley as a director on 14 November 2018
27 Nov 2018 TM01 Termination of appointment of John Roskilly Abbott as a director on 27 November 2018
16 Jul 2018 PSC08 Notification of a person with significant control statement