DE HAVILLAND WOOD NO. 2 RESIDENTS COMPANY LIMITED
Company number 02230811
- Company Overview for DE HAVILLAND WOOD NO. 2 RESIDENTS COMPANY LIMITED (02230811)
- Filing history for DE HAVILLAND WOOD NO. 2 RESIDENTS COMPANY LIMITED (02230811)
- People for DE HAVILLAND WOOD NO. 2 RESIDENTS COMPANY LIMITED (02230811)
- More for DE HAVILLAND WOOD NO. 2 RESIDENTS COMPANY LIMITED (02230811)
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) |
---|---|---|---|
08 Jan 2025 | AA | Micro company accounts made up to 30 September 2024 | |
04 Sep 2024 | AP03 | Appointment of Proactive Block Management Limited as a secretary on 1 September 2023 | |
02 Sep 2024 | AD01 | Registered office address changed from 608 Jubilee Road Letchworth Garden City SG6 1NE England to Unit 40, Devonshire Business Centre Works Road Letchworth Garden City SG6 1GJ on 2 September 2024 | |
18 Jul 2024 | AA | Micro company accounts made up to 30 September 2023 | |
16 Feb 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
16 Feb 2024 | AD01 | Registered office address changed from C/O Proactive Block Management Limited 2 Tower House Tower Centre Hoddeson Hertfordshire EN11 8UR United Kingdom to 608 Jubilee Road Letchworth Garden City SG6 1NE on 16 February 2024 | |
03 Oct 2023 | TM02 | Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 30 September 2023 | |
03 Oct 2023 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O Proactive Block Management Limited 2 Tower House Tower Centre Hoddeson Hertfordshire EN11 8UR on 3 October 2023 | |
03 May 2023 | TM01 | Termination of appointment of William Mcaulay as a director on 27 April 2023 | |
14 Apr 2023 | AP01 | Appointment of Mrs Rebecca Brown as a director on 6 April 2023 | |
10 Feb 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
06 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with updates | |
28 Apr 2022 | CH04 | Secretary's details changed for Hml Company Secretarial Services Ltd on 13 April 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
28 Dec 2021 | AA | Accounts for a dormant company made up to 30 September 2021 | |
17 May 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
10 Feb 2021 | CS01 | Confirmation statement made on 5 January 2021 with no updates | |
30 Mar 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
10 Jan 2020 | CS01 | Confirmation statement made on 5 January 2020 with updates | |
18 Apr 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
15 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with updates | |
11 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
23 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with updates | |
12 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
06 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates |