HATHERLEIGH HOUSE PROPERTY COMPANY LIMITED
Company number 01984357
- Company Overview for HATHERLEIGH HOUSE PROPERTY COMPANY LIMITED (01984357)
- Filing history for HATHERLEIGH HOUSE PROPERTY COMPANY LIMITED (01984357)
- People for HATHERLEIGH HOUSE PROPERTY COMPANY LIMITED (01984357)
- More for HATHERLEIGH HOUSE PROPERTY COMPANY LIMITED (01984357)
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 | AA | Micro company accounts made up to 31 March 2024 | |
15 Aug 2024 | CS01 | Confirmation statement made on 19 June 2024 with no updates | |
02 Mar 2024 | TM02 | Termination of appointment of Robert Douglas Spencer Heald as a secretary on 27 February 2024 | |
02 Mar 2024 | AP03 | Appointment of Mr Luqman Sharif Lone as a secretary on 27 February 2024 | |
02 Mar 2024 | AD01 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom to 6 Goodwood Close Morden SM4 5AW on 2 March 2024 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 19 June 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 19 June 2022 with updates | |
20 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
08 May 2021 | CH03 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Jan 2021 | AD01 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 6 January 2021 | |
22 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with updates | |
11 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Nov 2019 | CH03 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 | |
24 Oct 2019 | TM01 | Termination of appointment of Sharif Ahmad Khawaja as a director on 23 October 2019 | |
27 Sep 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
18 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
26 Sep 2016 | CH03 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 |