HERITAGE GARDENS (GREAT OFFLEY) MANAGEMENT COMPANY LIMITED
Company number 09209558
- Company Overview for HERITAGE GARDENS (GREAT OFFLEY) MANAGEMENT COMPANY LIMITED (09209558)
- Filing history for HERITAGE GARDENS (GREAT OFFLEY) MANAGEMENT COMPANY LIMITED (09209558)
- People for HERITAGE GARDENS (GREAT OFFLEY) MANAGEMENT COMPANY LIMITED (09209558)
- More for HERITAGE GARDENS (GREAT OFFLEY) MANAGEMENT COMPANY LIMITED (09209558)
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 |