HAZELBANK FLATS MANAGEMENT COMPANY LIMITED
Company number 03031124
- Company Overview for HAZELBANK FLATS MANAGEMENT COMPANY LIMITED (03031124)
- Filing history for HAZELBANK FLATS MANAGEMENT COMPANY LIMITED (03031124)
- People for HAZELBANK FLATS MANAGEMENT COMPANY LIMITED (03031124)
- More for HAZELBANK FLATS MANAGEMENT COMPANY LIMITED (03031124)
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) |
---|---|---|---|
11 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
11 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
02 Oct 2023 | AP04 | Appointment of 2 Manage Property Limited as a secretary on 1 October 2023 | |
02 Oct 2023 | AD01 | Registered office address changed from Unit 1, Thorpe Court Delta Way, Egham, Surrey, TW20 8RR England to 13 Loudwater Close Sunbury-on-Thames TW16 6DD on 2 October 2023 | |
02 Oct 2023 | TM02 | Termination of appointment of Prime Management (Ps) Limited as a secretary on 30 September 2023 | |
02 Oct 2023 | AD01 | Registered office address changed from C/O Prime Property Management Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to Unit 1, Thorpe Court Delta Way, Egham, Surrey, TW20 8RR on 2 October 2023 | |
09 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
08 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with updates | |
28 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
18 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with updates | |
28 May 2021 | TM01 | Termination of appointment of Gina-Mihaela Focsa-Neghina as a director on 28 May 2021 | |
20 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
13 Apr 2021 | CS01 | Confirmation statement made on 9 March 2021 with updates | |
04 Feb 2021 | AP04 | Appointment of Prime Management (Ps) Limited as a secretary on 4 February 2021 | |
04 Feb 2021 | AD01 | Registered office address changed from 338 Hook Road Chessington Surrey KT9 1NU England to C/O Prime Property Management Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 4 February 2021 | |
10 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
08 Apr 2020 | AP01 | Appointment of Peter Blair as a director on 6 April 2020 | |
04 Apr 2020 | TM01 | Termination of appointment of James Edward Corrigan as a director on 18 May 2018 | |
04 Apr 2020 | TM01 | Termination of appointment of Joanne Wick as a director on 2 April 2020 | |
14 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with updates | |
12 Jan 2020 | TM01 | Termination of appointment of Willis George Hallett as a director on 15 October 2019 | |
18 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
10 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with updates | |
28 May 2018 | AP01 | Appointment of Willis George Hallett as a director on 17 May 2018 | |
25 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 |