- Company Overview for HERNE COURT RESIDENTS LTD. (02782690)
- Filing history for HERNE COURT RESIDENTS LTD. (02782690)
- People for HERNE COURT RESIDENTS LTD. (02782690)
- More for HERNE COURT RESIDENTS LTD. (02782690)
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 Feb 2025 | CS01 | Confirmation statement made on 24 February 2025 with no updates | |
29 May 2024 | AA | Micro company accounts made up to 30 September 2023 | |
22 May 2024 | CH01 | Director's details changed for Ms Laura Adler on 22 May 2024 | |
22 May 2024 | AP01 | Appointment of Ms Zoe Lush as a director on 22 May 2024 | |
22 May 2024 | AP01 | Appointment of Ms Laura Adler as a director on 22 May 2024 | |
22 May 2024 | TM01 | Termination of appointment of Charlotte Katherine Roskams as a director on 20 May 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 24 February 2024 with updates | |
12 Dec 2023 | TM01 | Termination of appointment of Paul Grimmett as a director on 12 December 2023 | |
23 May 2023 | AA | Micro company accounts made up to 30 September 2022 | |
24 Feb 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
20 Jul 2022 | AA | Micro company accounts made up to 30 September 2021 | |
24 Feb 2022 | CS01 | Confirmation statement made on 24 February 2022 with updates | |
23 Feb 2022 | AD02 | Register inspection address has been changed from 55-57 Sea Lane Rustington Littlehampton BN16 2RQ England to 1 Herne Court Station Road Rustington Littlehampton BN16 3BQ | |
31 Dec 2021 | AP03 | Appointment of Mr Brian Leonard Elstone as a secretary on 21 December 2021 | |
31 Dec 2021 | AD01 | Registered office address changed from 2 Church Road Rustington Littlehampton BN16 3NN England to 1 Herne Court Station Road Rustington Littlehampton BN16 3BQ on 31 December 2021 | |
31 Dec 2021 | AP01 | Appointment of Ms Charlotte Katherine Roskams as a director on 18 December 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 22 January 2021 with updates | |
12 Feb 2021 | TM02 | Termination of appointment of Tracey Down as a secretary on 12 January 2021 | |
30 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
30 Dec 2020 | AD01 | Registered office address changed from 55-57 Sea Lane Rustington Littlehampton BN16 2RQ England to 2 Church Road Rustington Littlehampton BN16 3NN on 30 December 2020 | |
27 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
28 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with updates | |
21 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
22 Feb 2019 | TM01 | Termination of appointment of Vivienne Mary Pain as a director on 22 February 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates |