HEATHLAKE PARK NO.1 RESIDENTS COMPANY LIMITED
Company number 02698612
- Company Overview for HEATHLAKE PARK NO.1 RESIDENTS COMPANY LIMITED (02698612)
- Filing history for HEATHLAKE PARK NO.1 RESIDENTS COMPANY LIMITED (02698612)
- People for HEATHLAKE PARK NO.1 RESIDENTS COMPANY LIMITED (02698612)
- More for HEATHLAKE PARK NO.1 RESIDENTS COMPANY LIMITED (02698612)
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) |
---|---|---|---|
22 Apr 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
25 Mar 2024 | CS01 | Confirmation statement made on 24 March 2024 with updates | |
23 May 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
24 Mar 2023 | CS01 | Confirmation statement made on 24 March 2023 with no updates | |
30 Mar 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
24 Mar 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
07 Apr 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
24 Mar 2021 | CS01 | Confirmation statement made on 24 March 2021 with updates | |
12 Mar 2021 | TM01 | Termination of appointment of Gary Meades as a director on 15 January 2021 | |
15 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Mar 2020 | CS01 | Confirmation statement made on 24 March 2020 with updates | |
19 Mar 2020 | CS01 | Confirmation statement made on 25 March 2019 with updates | |
01 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
20 Dec 2018 | AP03 | Appointment of Mr Neville Pedersen as a secretary on 1 December 2018 | |
23 Nov 2018 | TM02 | Termination of appointment of Mortimer Secretaries Limited as a secretary on 19 November 2018 | |
23 Nov 2018 | AD01 | Registered office address changed from John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to 17 Dukes Ride Crowthorne Crowthorne RG45 6LZ on 23 November 2018 | |
23 Nov 2018 | CH01 | Director's details changed for Mr Gary Meades on 23 November 2018 | |
12 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
19 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
15 Aug 2017 | AP01 | Appointment of Mr Gary Meades as a director on 19 July 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
21 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
22 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|