HENBURY HOUSE GARDENS RESIDENTS ASSOCIATION LIMITED
Company number 03542572
- Company Overview for HENBURY HOUSE GARDENS RESIDENTS ASSOCIATION LIMITED (03542572)
- Filing history for HENBURY HOUSE GARDENS RESIDENTS ASSOCIATION LIMITED (03542572)
- People for HENBURY HOUSE GARDENS RESIDENTS ASSOCIATION LIMITED (03542572)
- More for HENBURY HOUSE GARDENS RESIDENTS ASSOCIATION LIMITED (03542572)
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) |
---|---|---|---|
12 May 2020 | TM01 | Termination of appointment of Clifton Edward Arnold as a director on 6 May 2020 | |
06 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
26 Jul 2019 | AA01 | Current accounting period extended from 31 December 2019 to 31 March 2020 | |
28 Mar 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
28 Mar 2019 | CH01 | Director's details changed for Mrs Deborah Wright on 27 March 2019 | |
06 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
26 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
25 Mar 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
14 Feb 2018 | AP01 | Appointment of Mr Christopher Michael Dymond as a director on 5 February 2018 | |
14 Feb 2018 | AP01 | Appointment of Mrs Deborah Wright as a director on 5 February 2018 | |
11 Feb 2018 | TM01 | Termination of appointment of Linda Ann Symons as a director on 6 February 2018 | |
11 Feb 2018 | TM01 | Termination of appointment of Steven Winnington as a director on 6 February 2018 | |
29 Apr 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
21 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Mar 2016 | AR01 | Annual return made up to 24 March 2016 no member list | |
21 Feb 2016 | AP01 | Appointment of Mrs Zoe Carol Husain as a director on 4 February 2016 | |
21 Feb 2016 | AP01 | Appointment of Mr Tarek Darren Husain as a director on 4 February 2016 | |
21 Feb 2016 | TM01 | Termination of appointment of Caroline Dawn Hunt as a director on 4 February 2016 | |
21 Feb 2016 | AD01 | Registered office address changed from 17 Henbury House Gardens Sturminster Marshall Wimborne Dorset BH21 3TZ to 5, Henbury House Gardens Henbury House Gardens Sturminster Marshall Wimborne Dorset BH21 3TZ on 21 February 2016 | |
11 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Apr 2015 | AP01 | Appointment of Mrs Pamela Ann Murray as a director on 4 February 2015 | |
07 Apr 2015 | AP01 | Appointment of Mrs Linda Ann Symons as a director on 4 February 2015 | |
07 Apr 2015 | AP01 | Appointment of Mrs Valerie Judy Arnold as a director on 4 February 2015 |