WINNALS PARK HAYWARDS HEATH RESIDENTS COMPANY LIMITED
Company number 02613052
- Company Overview for WINNALS PARK HAYWARDS HEATH RESIDENTS COMPANY LIMITED (02613052)
- Filing history for WINNALS PARK HAYWARDS HEATH RESIDENTS COMPANY LIMITED (02613052)
- People for WINNALS PARK HAYWARDS HEATH RESIDENTS COMPANY LIMITED (02613052)
- Charges for WINNALS PARK HAYWARDS HEATH RESIDENTS COMPANY LIMITED (02613052)
- More for WINNALS PARK HAYWARDS HEATH RESIDENTS COMPANY LIMITED (02613052)
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) |
---|---|---|---|
28 Nov 2024 | AP01 | Appointment of Ms Sonia Abbondanza as a director on 18 November 2024 | |
16 Oct 2024 | TM01 | Termination of appointment of Ashlea Branch-Parker as a director on 11 October 2024 | |
10 Jul 2024 | TM01 | Termination of appointment of Janeen Spencer as a director on 9 July 2024 | |
31 May 2024 | AA | Total exemption full accounts made up to 25 December 2023 | |
30 May 2024 | CS01 | Confirmation statement made on 21 May 2024 with no updates | |
08 Feb 2024 | TM01 | Termination of appointment of Joanne Campbell as a director on 5 February 2024 | |
08 Dec 2023 | AP01 | Appointment of James Ricketts as a director on 20 November 2023 | |
08 Dec 2023 | AP01 | Appointment of Ashlea Branch-Parker as a director on 20 November 2023 | |
08 Dec 2023 | AP01 | Appointment of Daren Piper as a director on 20 November 2023 | |
08 Dec 2023 | AP01 | Appointment of Janeen Spencer as a director on 20 November 2023 | |
08 Dec 2023 | AP01 | Appointment of John Constantine as a director on 20 November 2023 | |
12 Sep 2023 | AA | Total exemption full accounts made up to 25 December 2022 | |
21 Jul 2023 | TM01 | Termination of appointment of Jason Lesland Foster as a director on 10 July 2023 | |
21 Jul 2023 | TM01 | Termination of appointment of Kim Madeleine Paice as a director on 1 July 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 21 May 2023 with no updates | |
19 Dec 2022 | TM01 | Termination of appointment of Christopher James Whatford as a director on 15 December 2022 | |
09 Dec 2022 | TM01 | Termination of appointment of Cassie Podesta as a director on 8 December 2022 | |
28 Nov 2022 | AA | Total exemption full accounts made up to 25 December 2021 | |
26 Aug 2022 | AP01 | Appointment of Mr Christopher James Whatford as a director on 26 July 2022 | |
17 Aug 2022 | TM02 | Termination of appointment of Hunters Estate & Property Management Ltd as a secretary on 13 August 2022 | |
16 Aug 2022 | AD01 | Registered office address changed from 1 Church Road Burgess Hill RH15 9BB England to 1-3 Ship Street Shoreham-by-Sea West Sussex BN43 5DH on 16 August 2022 | |
11 Aug 2022 | CH04 | Secretary's details changed for Hunters Estate & Property Management Ltd on 11 August 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
04 May 2022 | AD01 | Registered office address changed from 5 Church Road Burgess Hill RH15 9BB England to 1 Church Road Burgess Hill RH15 9BB on 4 May 2022 | |
06 Jan 2022 | AP01 | Appointment of Miss Cassie Podesta as a director on 20 December 2021 |