HADLEY PLACE RES. ASSOC. (WEYBRIDGE) LIMITED
Company number 02961746
- Company Overview for HADLEY PLACE RES. ASSOC. (WEYBRIDGE) LIMITED (02961746)
- Filing history for HADLEY PLACE RES. ASSOC. (WEYBRIDGE) LIMITED (02961746)
- People for HADLEY PLACE RES. ASSOC. (WEYBRIDGE) LIMITED (02961746)
- More for HADLEY PLACE RES. ASSOC. (WEYBRIDGE) LIMITED (02961746)
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 Oct 2024 | AP01 | Appointment of Mr Alexander Frederick Hole as a director on 14 October 2024 | |
03 Oct 2024 | AP01 | Appointment of Miss Rebecca Mullins as a director on 20 September 2024 | |
03 Oct 2024 | TM01 | Termination of appointment of Clare Maddison as a director on 1 September 2024 | |
23 Aug 2024 | CS01 | Confirmation statement made on 16 August 2024 with no updates | |
23 Aug 2024 | AD01 | Registered office address changed from 2 Terminal House Station Approach Shepperton TW17 8AS England to 16 Terminal House Station Approach Shepperton TW17 8AS on 23 August 2024 | |
13 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with updates | |
29 Aug 2023 | TM01 | Termination of appointment of Diane Jackett as a director on 25 August 2023 | |
11 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 16 August 2022 with updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
23 Mar 2022 | AP01 | Appointment of Mrs Suzanne Louise Cater as a director on 10 March 2022 | |
21 Mar 2022 | PSC07 | Cessation of Fergal Shaun Kelly as a person with significant control on 10 March 2022 | |
16 Mar 2022 | PSC07 | Cessation of Diane Jackett as a person with significant control on 10 March 2022 | |
10 Mar 2022 | PSC01 | Notification of Suzanne Cater as a person with significant control on 10 March 2022 | |
10 Mar 2022 | PSC07 | Cessation of Freda Ann Cooper as a person with significant control on 10 March 2022 | |
10 Mar 2022 | PSC07 | Cessation of Morag Dickson Anderson Harvey as a person with significant control on 10 March 2022 | |
10 Sep 2021 | CS01 | Confirmation statement made on 17 August 2021 with updates | |
10 Sep 2021 | PSC07 | Cessation of Nawab Sandhu as a person with significant control on 28 April 2021 | |
10 Sep 2021 | PSC07 | Cessation of Carole Burns as a person with significant control on 10 March 2021 | |
10 Sep 2021 | PSC07 | Cessation of Eniga De Montfort as a person with significant control on 30 June 2021 | |
10 Sep 2021 | TM01 | Termination of appointment of Eniga De Montfort as a director on 30 June 2021 | |
10 Sep 2021 | TM01 | Termination of appointment of Nawab Sandhu as a director on 28 April 2021 | |
10 Sep 2021 | TM01 | Termination of appointment of Carole Burns as a director on 10 March 2021 | |
16 Aug 2021 | AD01 | Registered office address changed from C/O Suzanne E Cater 8 Terminal House Station Approach Shepperton Middx TW17 8AS to 2 Terminal House Station Approach Shepperton TW17 8AS on 16 August 2021 |