HEVER COURT RESIDENTS MANAGEMENT (A & B) LIMITED
Company number 01273699
- Company Overview for HEVER COURT RESIDENTS MANAGEMENT (A & B) LIMITED (01273699)
- Filing history for HEVER COURT RESIDENTS MANAGEMENT (A & B) LIMITED (01273699)
- People for HEVER COURT RESIDENTS MANAGEMENT (A & B) LIMITED (01273699)
- More for HEVER COURT RESIDENTS MANAGEMENT (A & B) LIMITED (01273699)
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) |
---|---|---|---|
25 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
04 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
06 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
21 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
08 Jul 2022 | AD01 | Registered office address changed from 123 Cross Lane East Gravesend Kent DA12 5HA England to 169 Parrock Street Gravesend DA12 1ER on 8 July 2022 | |
08 Jul 2022 | AP04 | Appointment of Amax Estates & Property Services as a secretary on 8 July 2022 | |
15 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
14 Jun 2021 | CH01 | Director's details changed for Claire Louise Perkins on 4 March 2020 | |
14 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
07 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
06 Mar 2020 | AD01 | Registered office address changed from 4th Floor Joynes House New Road Gravesend Kent DA11 0AT to 123 Cross Lane East Gravesend Kent DA12 5HA on 6 March 2020 | |
22 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
19 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
01 Sep 2017 | AP01 | Appointment of Mr Matthew Roger Hill as a director on 8 July 2017 | |
18 Jul 2017 | TM02 | Termination of appointment of John Darts as a secretary on 7 July 2017 | |
18 Jul 2017 | TM01 | Termination of appointment of John Darts as a director on 7 July 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
03 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 |