HARVEY COURT MANAGEMENT (REDHILL) LIMITED
Company number 01927989
- Company Overview for HARVEY COURT MANAGEMENT (REDHILL) LIMITED (01927989)
- Filing history for HARVEY COURT MANAGEMENT (REDHILL) LIMITED (01927989)
- People for HARVEY COURT MANAGEMENT (REDHILL) LIMITED (01927989)
- More for HARVEY COURT MANAGEMENT (REDHILL) LIMITED (01927989)
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 Jan 2025 | AD01 | Registered office address changed from 10 10 Canon Road Arundel W Sussex BN18 9GG England to 10 Canon Road Arundel W Sussex BN18 9GG on 19 January 2025 | |
19 Jan 2025 | CH01 | Director's details changed for Mr Mike Robert Parsons on 14 January 2025 | |
19 Jan 2025 | CH03 | Secretary's details changed for Mr Mike Parsons on 14 January 2025 | |
19 Jan 2025 | AD01 | Registered office address changed from 4 the Priory Godstone RH9 8NL England to 10 10 Canon Road Arundel W Sussex BN18 9GG on 19 January 2025 | |
23 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
29 Apr 2024 | AD01 | Registered office address changed from 6 Upper Bridge Road Redhill RH1 6DD England to 4 the Priory Godstone RH9 8NL on 29 April 2024 | |
29 Apr 2024 | CH01 | Director's details changed for Mr Mike Robert Parsons on 5 April 2024 | |
29 Apr 2024 | CS01 | Confirmation statement made on 27 April 2024 with no updates | |
26 Apr 2024 | CH01 | Director's details changed for Mr Mike Robert Parsons on 9 April 2024 | |
26 Apr 2024 | CH03 | Secretary's details changed for Mr Mike Parsons on 9 April 2024 | |
19 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
27 Apr 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
27 Apr 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
22 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
21 Mar 2022 | TM02 | Termination of appointment of David Barry Snelling as a secretary on 20 March 2022 | |
21 Mar 2022 | TM01 | Termination of appointment of David Barry Snelling as a director on 20 March 2022 | |
21 Mar 2022 | TM01 | Termination of appointment of Barbara Mary Willis as a director on 20 March 2022 | |
22 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
28 Apr 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
30 Dec 2020 | AD01 | Registered office address changed from Flat 8 Harvey Court 2 Oxford Road Redhill Surrey RH1 1DT to 6 Upper Bridge Road Redhill RH1 6DD on 30 December 2020 | |
24 Dec 2020 | AP01 | Appointment of Mr Vincent Gallo as a director on 1 December 2020 | |
22 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
18 Dec 2020 | AP03 | Appointment of Mr Mike Parsons as a secretary on 1 December 2020 | |
18 Dec 2020 | AP01 | Appointment of Mr Mike Robert Parsons as a director on 1 December 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates |