Advanced company searchLink opens in new window

HAVERSTOCK HILL FLATS MANAGEMENT COMPANY LIMITED

Company number 01213393

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)
09 Jan 2024 CS01 Confirmation statement made on 7 December 2023 with no updates
05 Sep 2023 AA Micro company accounts made up to 31 March 2023
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
23 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
08 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with updates
08 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2021 AA Micro company accounts made up to 31 March 2021
07 Jul 2021 AA Micro company accounts made up to 31 March 2020
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2021 CS01 Confirmation statement made on 7 December 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
17 Jan 2019 CS01 Confirmation statement made on 7 December 2018 with no updates
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
29 Jan 2018 AA Micro company accounts made up to 31 March 2017
29 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
23 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Feb 2016 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 200
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Feb 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 200
10 Feb 2015 CH01 Director's details changed for Mr Nicolas David Antony Greenstone on 7 December 2014
10 Feb 2015 CH01 Director's details changed for Raymond Alexander Franks on 7 December 2014
10 Feb 2015 CH03 Secretary's details changed for Mr Nicolas David Antony Greenstone on 7 November 2014
10 Feb 2015 AD01 Registered office address changed from C/O Kite and Co 9 Clive House 80 Prospect Hill Redditch Worcestershire B97 4BY to Kite and Co 6 Clive House 80 Prospect Hill Redditch Worcestershire B97 4BY on 10 February 2015