Advanced company searchLink opens in new window

HERITAGE GARDENS (GREAT OFFLEY) MANAGEMENT COMPANY LIMITED

Company number 09209558

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)
06 Jan 2020 AD01 Registered office address changed from 106 High Street Stvenage Herts SG1 3DW United Kingdom to Chequers House 162 High Street Stevenage SG1 3LL on 6 January 2020
31 Dec 2019 TM02 Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 31 December 2019
31 Dec 2019 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 106 High Street Stvenage Herts SG1 3DW on 31 December 2019
02 Oct 2019 PSC08 Notification of a person with significant control statement
01 Oct 2019 PSC07 Cessation of Croudace Homes Limited as a person with significant control on 22 May 2019
01 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 1 October 2019
04 Sep 2019 CS01 Confirmation statement made on 26 August 2019 with no updates
20 Aug 2019 AA Micro company accounts made up to 31 December 2018
30 May 2019 AP01 Appointment of Mr Geoffrey Philips as a director on 22 May 2019
30 May 2019 AP01 Appointment of Mr Brian Cosgrave as a director on 22 May 2019
30 May 2019 AP01 Appointment of Miss Catherine Noden as a director on 22 May 2019
30 May 2019 AP01 Appointment of Mrs Anne Acheson as a director on 22 May 2019
30 May 2019 TM01 Termination of appointment of Allan Robert Carey as a director on 22 May 2019
30 May 2019 TM01 Termination of appointment of Stuart Alan Elvidge as a director on 22 May 2019
30 May 2019 TM01 Termination of appointment of Richard John Holmans as a director on 22 May 2019
06 Sep 2018 CS01 Confirmation statement made on 26 August 2018 with no updates
10 Apr 2018 AA Micro company accounts made up to 31 December 2017
03 Apr 2018 AP01 Appointment of Mr Stuart Elvidge as a director on 16 January 2018
03 Apr 2018 TM01 Termination of appointment of Steven Paul Harris as a director on 16 January 2018
29 Aug 2017 CS01 Confirmation statement made on 26 August 2017 with updates
12 Jul 2017 PSC02 Notification of Croudace Homes Limited as a person with significant control on 6 April 2016
28 Feb 2017 AA Micro company accounts made up to 31 December 2016
27 Sep 2016 AA Micro company accounts made up to 31 December 2015
05 Sep 2016 CS01 Confirmation statement made on 26 August 2016 with updates
14 Sep 2015 AR01 Annual return made up to 9 September 2015 no member list