DE HAVILLAND WOOD NO. 1 RESIDENTS COMPANY LIMITED
Company number 02230768
- Company Overview for DE HAVILLAND WOOD NO. 1 RESIDENTS COMPANY LIMITED (02230768)
- Filing history for DE HAVILLAND WOOD NO. 1 RESIDENTS COMPANY LIMITED (02230768)
- People for DE HAVILLAND WOOD NO. 1 RESIDENTS COMPANY LIMITED (02230768)
- More for DE HAVILLAND WOOD NO. 1 RESIDENTS COMPANY LIMITED (02230768)
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) |
---|---|---|---|
02 Sep 2024 | AD01 | Registered office address changed from 608 Jubilee Trading Estate Jubilee Road Letchworth Garden City SG6 1NE United Kingdom to Unit 40, Devonshire Business Centre Works Road Letchworth Garden City SG6 1GJ on 2 September 2024 | |
22 Mar 2024 | AA | Micro company accounts made up to 30 September 2023 | |
05 Jan 2024 | CS01 | Confirmation statement made on 23 December 2023 with no updates | |
23 Dec 2022 | CS01 | Confirmation statement made on 23 December 2022 with no updates | |
20 Dec 2022 | AA | Micro company accounts made up to 23 September 2022 | |
09 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
06 May 2022 | AP01 | Appointment of Miss Emojero Ighorodje as a director on 3 May 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 23 December 2021 with no updates | |
19 Jul 2021 | AA | Micro company accounts made up to 30 September 2020 | |
17 Mar 2021 | CS01 | Confirmation statement made on 23 December 2020 with no updates | |
25 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 23 December 2019 with no updates | |
04 Oct 2019 | AD01 | Registered office address changed from 14 Woodside Industrial Park Works Road Letchworth Garden City Herts SG6 1LA England to 608 Jubilee Trading Estate Jubilee Road Letchworth Garden City SG6 1NE on 4 October 2019 | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
07 Feb 2019 | CS01 | Confirmation statement made on 25 December 2018 with no updates | |
27 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
25 Jun 2018 | AP03 | Appointment of Proactive Block Management Ltd as a secretary on 1 September 2017 | |
26 Feb 2018 | CS01 | Confirmation statement made on 25 December 2017 with no updates | |
04 Oct 2017 | AD01 | Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to 14 Woodside Industrial Park Works Road Letchworth Garden City Herts SG6 1LA on 4 October 2017 | |
04 Oct 2017 | TM02 | Termination of appointment of Gem Estate Management Limited as a secretary on 30 September 2017 | |
13 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 25 December 2016 with updates | |
11 Feb 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 25 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
24 Apr 2015 | AA | Total exemption full accounts made up to 30 September 2014 |