Advanced company searchLink opens in new window

WINNALS PARK HAYWARDS HEATH RESIDENTS COMPANY LIMITED

Company number 02613052

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
23 Jul 2021 AA Total exemption full accounts made up to 25 December 2020
21 May 2021 CS01 Confirmation statement made on 21 May 2021 with no updates