TWENTY EIGHT HATHERLEY GROVE TENANTS ASSOCIATION LIMITED
Company number 01248957
- Company Overview for TWENTY EIGHT HATHERLEY GROVE TENANTS ASSOCIATION LIMITED (01248957)
- Filing history for TWENTY EIGHT HATHERLEY GROVE TENANTS ASSOCIATION LIMITED (01248957)
- People for TWENTY EIGHT HATHERLEY GROVE TENANTS ASSOCIATION LIMITED (01248957)
- More for TWENTY EIGHT HATHERLEY GROVE TENANTS ASSOCIATION LIMITED (01248957)
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) |
---|---|---|---|
19 Sep 2024 | AA | Total exemption full accounts made up to 24 December 2023 | |
30 Jul 2024 | CS01 | Confirmation statement made on 30 June 2024 with no updates | |
01 Nov 2023 | TM01 | Termination of appointment of Steven Hayne as a director on 31 October 2023 | |
29 Aug 2023 | AA | Total exemption full accounts made up to 24 December 2022 | |
10 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
01 Mar 2023 | AP01 | Appointment of Ms Sharon Jee Mei Lee as a director on 1 March 2023 | |
13 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
12 Jul 2022 | AP01 | Appointment of Mr Navinchandra Chhaganbhai Patel as a director on 30 June 2022 | |
12 Jul 2022 | AP01 | Appointment of Mr Steven Hayne as a director on 30 June 2022 | |
12 Jul 2022 | TM01 | Termination of appointment of Dan Julius Coulcher as a director on 30 June 2022 | |
14 Apr 2022 | AA | Total exemption full accounts made up to 24 December 2021 | |
26 Aug 2021 | AA | Total exemption full accounts made up to 24 December 2020 | |
06 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
22 Oct 2020 | AA | Total exemption full accounts made up to 24 December 2019 | |
01 Oct 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
18 Oct 2019 | AD01 | Registered office address changed from The Ganary Brewer Street Bletchingley Redhill RH1 4QP England to The Granary Brewer Street Bletchingley Surrey RH1 4QP on 18 October 2019 | |
17 Oct 2019 | AA | Accounts for a dormant company made up to 24 December 2018 | |
11 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
11 Jul 2019 | TM02 | Termination of appointment of Paula Therese Fyans as a secretary on 11 July 2019 | |
11 Jul 2019 | AD01 | Registered office address changed from C/O Paula Fyans 28 Chapelside Moscow Road London W2 4LL to The Ganary Brewer Street Bletchingley Redhill RH1 4QP on 11 July 2019 | |
06 Sep 2018 | AA | Total exemption full accounts made up to 24 December 2017 | |
12 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
18 Oct 2017 | AA | Total exemption full accounts made up to 24 December 2016 | |
30 Jun 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
30 Sep 2016 | AA | Total exemption full accounts made up to 24 December 2015 |