HEATHERIDGE RESIDENTS ASSOCIATION LIMITED
Company number 02501907
- Company Overview for HEATHERIDGE RESIDENTS ASSOCIATION LIMITED (02501907)
- Filing history for HEATHERIDGE RESIDENTS ASSOCIATION LIMITED (02501907)
- People for HEATHERIDGE RESIDENTS ASSOCIATION LIMITED (02501907)
- More for HEATHERIDGE RESIDENTS ASSOCIATION LIMITED (02501907)
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) |
---|---|---|---|
26 Jun 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
14 May 2024 | CS01 | Confirmation statement made on 14 May 2024 with no updates | |
21 Sep 2023 | AD01 | Registered office address changed from Maulak Chambers the Centre, High Street Halstead Essex CO9 2AJ England to Unit 27 the Bentalls Centre Colchester Road Heybridge Maldon Essex CM9 4GD on 21 September 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
29 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
15 Jun 2021 | AD01 | Registered office address changed from Abbeystone Property Management Ltd. 2-4 Lion & Castle Yard Timberhill Norwich Norfolk NR1 3JT United Kingdom to Maulak Chambers the Centre, High Street Halstead Essex CO9 2AJ on 15 June 2021 | |
15 Jun 2021 | CH04 | Secretary's details changed for Abbeystone Management Limited on 15 June 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
08 Jun 2021 | TM01 | Termination of appointment of Vivienne Christine Wheeler as a director on 31 August 2020 | |
28 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
01 Dec 2020 | AD01 | Registered office address changed from 29 Cattle Market Street Norwich Norfolk NR1 3DY to Abbeystone Property Management Ltd. 2-4 Lion & Castle Yard Timberhill Norwich Norfolk NR1 3JT on 1 December 2020 | |
09 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
16 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
16 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
06 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
17 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
20 Apr 2016 | AR01 | Annual return made up to 14 May 2009 with full list of shareholders | |
20 Apr 2016 | AR01 | Annual return made up to 14 May 2008 with full list of shareholders | |
20 Apr 2016 | AR01 | Annual return made up to 14 May 2007 with full list of shareholders |