CHALET HILL (BORDON) RESIDENTS LIMITED
Company number 02268596
- Company Overview for CHALET HILL (BORDON) RESIDENTS LIMITED (02268596)
- Filing history for CHALET HILL (BORDON) RESIDENTS LIMITED (02268596)
- People for CHALET HILL (BORDON) RESIDENTS LIMITED (02268596)
- More for CHALET HILL (BORDON) RESIDENTS LIMITED (02268596)
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) |
---|---|---|---|
24 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
14 Aug 2024 | CS01 | Confirmation statement made on 11 August 2024 with no updates | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with updates | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
19 Aug 2022 | TM01 | Termination of appointment of Graham Stuart Crane as a director on 6 August 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with no updates | |
29 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with updates | |
01 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with no updates | |
28 Feb 2020 | AD01 | Registered office address changed from Arlington House 19a Turk Street Alton GU34 1AG England to Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham GU10 5BB on 28 February 2020 | |
28 Feb 2020 | AP04 | Appointment of Merlin Estates Ltd as a secretary on 28 February 2020 | |
28 Feb 2020 | TM02 | Termination of appointment of Pamela Wilding as a secretary on 28 February 2020 | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Sep 2019 | TM01 | Termination of appointment of William Anthony Hallam as a director on 16 September 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 11 August 2019 with updates | |
31 Jul 2019 | AP01 | Appointment of Mr Duncan Mackie as a director on 30 July 2019 | |
30 Apr 2019 | AP01 | Appointment of Mr Ian Raymond Willis as a director on 22 April 2019 | |
23 Apr 2019 | AP01 | Appointment of Mr Graham Stuart Crane as a director on 15 April 2019 | |
11 Feb 2019 | TM01 | Termination of appointment of Jeffrey Brown as a director on 29 January 2019 | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Dec 2018 | TM01 | Termination of appointment of William Charles Dunt as a director on 3 December 2018 | |
04 Dec 2018 | TM01 | Termination of appointment of Neil Birney as a director on 3 December 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with updates |