LANGLEY COURT (REIGATE) RESIDENTS ASSOCIATION LIMITED
Company number 01070694
- Company Overview for LANGLEY COURT (REIGATE) RESIDENTS ASSOCIATION LIMITED (01070694)
- Filing history for LANGLEY COURT (REIGATE) RESIDENTS ASSOCIATION LIMITED (01070694)
- People for LANGLEY COURT (REIGATE) RESIDENTS ASSOCIATION LIMITED (01070694)
- Registers for LANGLEY COURT (REIGATE) RESIDENTS ASSOCIATION LIMITED (01070694)
- More for LANGLEY COURT (REIGATE) RESIDENTS ASSOCIATION LIMITED (01070694)
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 Nov 2024 | AA | Micro company accounts made up to 24 June 2024 | |
10 Sep 2024 | CS01 | Confirmation statement made on 8 September 2024 with updates | |
26 Feb 2024 | AA | Micro company accounts made up to 24 June 2023 | |
13 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with no updates | |
14 Mar 2023 | AA | Micro company accounts made up to 24 June 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with updates | |
28 Apr 2022 | CH04 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 | |
15 Dec 2021 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 December 2021 | |
15 Dec 2021 | AD01 | Registered office address changed from Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to 94 Park Lane Croydon Surrey CR0 1JB on 15 December 2021 | |
01 Dec 2021 | TM02 | Termination of appointment of Mm Secretarial Limited as a secretary on 1 December 2021 | |
10 Nov 2021 | AA | Total exemption full accounts made up to 24 June 2021 | |
24 Sep 2021 | AD02 | Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB | |
22 Sep 2021 | CS01 | Confirmation statement made on 8 September 2021 with updates | |
15 Apr 2021 | AD03 | Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL | |
15 Apr 2021 | AD02 | Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL | |
01 Feb 2021 | AD01 | Registered office address changed from Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 1 February 2021 | |
10 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with updates | |
10 Aug 2020 | AA | Micro company accounts made up to 24 June 2020 | |
13 Sep 2019 | AA | Micro company accounts made up to 24 June 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 8 September 2019 with no updates | |
13 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with updates | |
15 Aug 2018 | AA | Micro company accounts made up to 24 June 2018 | |
20 Dec 2017 | TM01 | Termination of appointment of Susan Bell as a director on 19 December 2017 | |
31 Oct 2017 | AA | Micro company accounts made up to 24 June 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with updates |