HALSEY MEADOWS (BRAMLEY) MANAGEMENT COMPANY LIMITED
Company number 11266987
- Company Overview for HALSEY MEADOWS (BRAMLEY) MANAGEMENT COMPANY LIMITED (11266987)
- Filing history for HALSEY MEADOWS (BRAMLEY) MANAGEMENT COMPANY LIMITED (11266987)
- People for HALSEY MEADOWS (BRAMLEY) MANAGEMENT COMPANY LIMITED (11266987)
- More for HALSEY MEADOWS (BRAMLEY) MANAGEMENT COMPANY LIMITED (11266987)
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) |
---|---|---|---|
29 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
21 Feb 2024 | AD01 | Registered office address changed from Clare Corner Cliftonville Dorking Surrey RH4 2JF England to 2 Hackamore Close Bramley Guildford GU5 0EW on 21 February 2024 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Jul 2023 | AP01 | Appointment of Mr Garth Robert Kennedy Mackenzie as a director on 9 July 2023 | |
09 Jul 2023 | PSC08 | Notification of a person with significant control statement | |
27 Apr 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
27 Apr 2023 | PSC07 | Cessation of Clarion Housing Association Ltd as a person with significant control on 27 April 2023 | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
05 Dec 2022 | PSC02 | Notification of Clarion Housing Association Ltd as a person with significant control on 9 December 2021 | |
12 Aug 2022 | PSC09 | Withdrawal of a person with significant control statement on 12 August 2022 | |
15 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2022 | CS01 | Confirmation statement made on 20 March 2022 with updates | |
14 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2021 | TM01 | Termination of appointment of Laurence Noel Grant as a director on 9 December 2021 | |
09 Dec 2021 | TM02 | Termination of appointment of John Malovany as a secretary on 9 December 2021 | |
09 Dec 2021 | TM01 | Termination of appointment of Christopher Andrew Hamilton as a director on 9 December 2021 | |
09 Dec 2021 | PSC08 | Notification of a person with significant control statement | |
09 Dec 2021 | AD01 | Registered office address changed from Grant House Felday Road Abinger Hammer Dorking RH5 6QP United Kingdom to Clare Corner Cliftonville Dorking Surrey RH4 2JF on 9 December 2021 | |
09 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 9 December 2021
|
|
09 Dec 2021 | PSC07 | Cessation of Martin Grant Homes Ltd as a person with significant control on 9 December 2021 | |
27 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
27 Nov 2020 | AP01 | Appointment of Richard Allan Brett as a director on 27 November 2020 | |
27 Nov 2020 | AP01 | Appointment of Elizabeth Jones as a director on 27 November 2020 | |
05 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 |