HALING PARK HOUSING COMPANY LIMITED
Company number 01550365
- Company Overview for HALING PARK HOUSING COMPANY LIMITED (01550365)
- Filing history for HALING PARK HOUSING COMPANY LIMITED (01550365)
- People for HALING PARK HOUSING COMPANY LIMITED (01550365)
- More for HALING PARK HOUSING COMPANY LIMITED (01550365)
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) |
---|---|---|---|
27 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
08 Jul 2024 | CH01 | Director's details changed for Mrs Ann Rutherford on 8 July 2024 | |
08 Jul 2024 | CH01 | Director's details changed for Kevin Iain Hains on 8 July 2024 | |
08 Jul 2024 | CH01 | Director's details changed for Angela Bernadette Gould on 8 July 2024 | |
08 Jul 2024 | CS01 | Confirmation statement made on 8 July 2024 with updates | |
21 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with updates | |
11 May 2023 | AD01 | Registered office address changed from C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS to 9 Dreadnought Walk London SE10 9FP on 11 May 2023 | |
03 Apr 2023 | TM01 | Termination of appointment of Elliott Dean Nurse as a director on 31 March 2023 | |
28 Mar 2023 | AP01 | Appointment of Mr Thomas Osborne Whitley as a director on 1 January 2023 | |
08 Mar 2023 | CH01 | Director's details changed for Angela Bernadette Gould on 8 March 2023 | |
08 Mar 2023 | CH01 | Director's details changed for Angela Bernadette Gould on 8 March 2023 | |
08 Mar 2023 | PSC08 | Notification of a person with significant control statement | |
08 Mar 2023 | PSC07 | Cessation of Elliott Dean Nurse as a person with significant control on 8 March 2023 | |
08 Mar 2023 | PSC07 | Cessation of Angela Bernadette Gould as a person with significant control on 8 March 2023 | |
10 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with updates | |
08 Aug 2022 | PSC07 | Cessation of Susan Rose Graham as a person with significant control on 17 October 2021 | |
05 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 May 2022 | TM01 | Termination of appointment of Susan Rose Graham as a director on 17 October 2021 | |
09 May 2022 | TM02 | Termination of appointment of Susan Rose Graham as a secretary on 17 October 2021 | |
11 Oct 2021 | TM01 | Termination of appointment of Gillian Daley as a director on 1 October 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with updates | |
17 Aug 2021 | PSC01 | Notification of Elliott Dean Nurse as a person with significant control on 10 May 2021 | |
14 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 May 2021 | PSC07 | Cessation of Gillian Daley as a person with significant control on 10 May 2021 |