HIGHGATE SPINNEY(RESIDENTS)MANAGEMENT COMPANY LIMITED
Company number 00833047
- Company Overview for HIGHGATE SPINNEY(RESIDENTS)MANAGEMENT COMPANY LIMITED (00833047)
- Filing history for HIGHGATE SPINNEY(RESIDENTS)MANAGEMENT COMPANY LIMITED (00833047)
- People for HIGHGATE SPINNEY(RESIDENTS)MANAGEMENT COMPANY LIMITED (00833047)
- More for HIGHGATE SPINNEY(RESIDENTS)MANAGEMENT COMPANY LIMITED (00833047)
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) |
---|---|---|---|
13 Dec 2017 | AA | Micro company accounts made up to 24 June 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 31 August 2017 with updates | |
14 Feb 2017 | AA | Total exemption full accounts made up to 24 June 2016 | |
10 Feb 2017 | AP01 | Appointment of Mr Nathan Goehring as a director on 24 January 2017 | |
15 Nov 2016 | TM01 | Termination of appointment of Gemma Cox as a director on 31 October 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
15 Sep 2016 | AP01 | Appointment of Alison Paterson as a director on 3 November 2015 | |
15 Apr 2016 | AP01 | Appointment of Rory Fitzwilliams Hyde as a director on 3 November 2015 | |
15 Apr 2016 | TM01 | Termination of appointment of Carole Antoniou as a director on 7 April 2016 | |
15 Apr 2016 | TM01 | Termination of appointment of Douglas Simon Bennett as a director on 3 November 2015 | |
09 Dec 2015 | TM01 | Termination of appointment of Douglas Simon Bennett as a director on 3 November 2015 | |
03 Nov 2015 | AA | Total exemption full accounts made up to 24 June 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
01 Oct 2015 | AD01 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 1 October 2015 | |
21 Sep 2015 | CH04 | Secretary's details changed for Bushey Secretaries & Registrars Limited on 21 September 2015 | |
04 Nov 2014 | AA | Total exemption full accounts made up to 24 June 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
14 Oct 2014 | TM01 | Termination of appointment of Danielle Grimes as a director on 8 October 2014 | |
13 Oct 2014 | AP01 |
Appointment of Dr Jeanelle Louise De Gruchy as a director on 27 May 2012
|
|
13 Oct 2014 | AP01 |
Appointment of Mrs Gemma Cox as a director on 8 June 2012
|
|
13 Oct 2014 | AP01 |
Appointment of Mrs Carole Antoniou as a director on 1 May 2011
|
|
13 Oct 2014 | AP01 | Appointment of Miss Danielle Grimes as a director | |
13 Oct 2014 | AP01 |
Appointment of Mr John Brian Read as a director on 8 June 2011
|
|
13 Oct 2014 | AP01 | Appointment of Mr Douglas Simon Bennett as a director on 9 October 2013 | |
23 Sep 2014 | AD01 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL England to Iveco House Station Road Watford Hertfordshire WD17 1DL on 23 September 2014 |