CURTISS HOUSE (FARNBOROUGH) RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 09421155
- Company Overview for CURTISS HOUSE (FARNBOROUGH) RESIDENTS MANAGEMENT COMPANY LIMITED (09421155)
- Filing history for CURTISS HOUSE (FARNBOROUGH) RESIDENTS MANAGEMENT COMPANY LIMITED (09421155)
- People for CURTISS HOUSE (FARNBOROUGH) RESIDENTS MANAGEMENT COMPANY LIMITED (09421155)
- More for CURTISS HOUSE (FARNBOROUGH) RESIDENTS MANAGEMENT COMPANY LIMITED (09421155)
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 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
26 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
04 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
23 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
04 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
01 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
05 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
25 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
04 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
24 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
12 Feb 2019 | PSC08 | Notification of a person with significant control statement | |
06 Feb 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 31 December 2018 | |
04 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
04 Feb 2019 | PSC09 | Withdrawal of a person with significant control statement on 4 February 2019 | |
07 Jan 2019 | TM01 | Termination of appointment of Rebecca Louise Beilby as a director on 7 January 2019 | |
30 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
06 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 6 March 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
11 Sep 2017 | AD01 | Registered office address changed from C/O Mixten Services Ltd, 269 Farnborough Road Farnborough Road Farnborough GU14 7LY England to Victoria House 178 - 180 Fleet Road Fleet Hampshire GU51 4DA on 11 September 2017 | |
08 Sep 2017 | AP04 | Appointment of Itsyourplace Ltd as a secretary on 6 September 2017 | |
08 Sep 2017 | TM02 | Termination of appointment of Mixten Services Ltd as a secretary on 6 September 2017 | |
20 Apr 2017 | AP01 | Appointment of Rebecca Louise Beilby as a director on 5 April 2017 | |
19 Apr 2017 | AP01 | Appointment of Anna Marie Moore as a director on 6 April 2017 | |
19 Apr 2017 | TM01 | Termination of appointment of Christopher Paul Heney as a director on 6 April 2017 | |
19 Apr 2017 | TM01 | Termination of appointment of Angela Tracy Riches as a director on 6 April 2017 |