59 HAZELGROVE ROAD FREEHOLD LIMITED
Company number 10726645
- Company Overview for 59 HAZELGROVE ROAD FREEHOLD LIMITED (10726645)
- Filing history for 59 HAZELGROVE ROAD FREEHOLD LIMITED (10726645)
- People for 59 HAZELGROVE ROAD FREEHOLD LIMITED (10726645)
- More for 59 HAZELGROVE ROAD FREEHOLD LIMITED (10726645)
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) |
---|---|---|---|
17 Apr 2024 | CS01 | Confirmation statement made on 17 April 2024 with no updates | |
17 Apr 2024 | TM01 | Termination of appointment of Daniel James Simpson as a director on 4 April 2024 | |
17 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 17 April 2023 with no updates | |
24 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
11 Aug 2022 | CH04 | Secretary's details changed for Hunters Estate & Property Management Ltd on 11 August 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 17 April 2022 with no updates | |
03 May 2022 | AD01 | Registered office address changed from 5 Church Road Burgess Hill RH15 9BB England to 1 Church Road Burgess Hill RH15 9BB on 3 May 2022 | |
07 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
23 Jul 2021 | AP04 | Appointment of Hunters Estate & Property Management Ltd as a secretary on 23 July 2021 | |
28 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
01 Jun 2020 | CS01 | Confirmation statement made on 17 April 2020 with updates | |
01 Jun 2020 | PSC01 | Notification of Laura Louise Paterson as a person with significant control on 1 August 2019 | |
01 Jun 2020 | PSC01 | Notification of Oliver Paterson as a person with significant control on 1 August 2019 | |
01 Jun 2020 | PSC09 | Withdrawal of a person with significant control statement on 1 June 2020 | |
29 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
05 Nov 2019 | AD01 | Registered office address changed from 4, Mill Green Business Estate Mill Green Road Haywards Heath RH16 1XQ England to 5 Church Road Burgess Hill RH15 9BB on 5 November 2019 | |
05 Nov 2019 | TM02 | Termination of appointment of Grenville Royston Young as a secretary on 5 November 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
01 Nov 2018 | PSC08 | Notification of a person with significant control statement | |
18 Sep 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
19 Apr 2018 | MA | Memorandum and Articles of Association | |
19 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with updates |