THE HIGH PINE CLOSE RESIDENTS' ASSOCIATION LIMITED
Company number 02824424
- Company Overview for THE HIGH PINE CLOSE RESIDENTS' ASSOCIATION LIMITED (02824424)
- Filing history for THE HIGH PINE CLOSE RESIDENTS' ASSOCIATION LIMITED (02824424)
- People for THE HIGH PINE CLOSE RESIDENTS' ASSOCIATION LIMITED (02824424)
- More for THE HIGH PINE CLOSE RESIDENTS' ASSOCIATION LIMITED (02824424)
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) |
---|---|---|---|
19 Jan 2025 | AA | Micro company accounts made up to 31 March 2024 | |
10 Mar 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
08 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
13 Feb 2023 | TM01 | Termination of appointment of Anan Allos as a director on 19 October 2022 | |
06 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
06 Oct 2022 | AD01 | Registered office address changed from 4 High Pine Close 4 High Pine Close Weybridge Surrey KT13 9EA England to 4 High Pine Close Weybridge KT13 9EA on 6 October 2022 | |
06 Oct 2022 | AD01 | Registered office address changed from Unit 209B, Landsbury Business Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP England to 4 High Pine Close 4 High Pine Close Weybridge Surrey KT13 9EA on 6 October 2022 | |
29 Apr 2022 | AD01 | Registered office address changed from First Floor, Unit 7, Waterside, Hamm Moor Lane Addlestone Surrey KT15 2SN United Kingdom to Unit 209B, Landsbury Business Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP on 29 April 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
21 Jan 2022 | AP01 | Appointment of Mr David Forbes as a director on 29 September 2021 | |
21 Jan 2022 | AP01 | Appointment of Mrs Pauline Soderstrom as a director on 29 September 2021 | |
23 Aug 2021 | TM01 | Termination of appointment of Clare Neville Jennings as a director on 1 August 2021 | |
23 Aug 2021 | PSC01 | Notification of Mary Jenner as a person with significant control on 1 August 2021 | |
23 Aug 2021 | PSC07 | Cessation of Clare Neville Jennings as a person with significant control on 1 August 2021 | |
17 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
07 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
07 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
20 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Nov 2018 | AP03 | Appointment of Mrs Annabelle O'driscoll as a secretary on 30 September 2018 | |
19 Jul 2018 | PSC01 | Notification of Clare Neville Jennings as a person with significant control on 19 July 2018 | |
31 May 2018 | AD01 | Registered office address changed from 23 High Pine Close Weybridge Surrey KT13 9EB to First Floor, Unit 7, Waterside, Hamm Moor Lane Addlestone Surrey KT15 2SN on 31 May 2018 |