Advanced company searchLink opens in new window

HUGUENOT TERRACE RESIDENTS ASSOCIATION LIMITED

Company number 03847552

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
04 Oct 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
04 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
29 Jun 2023 AD01 Registered office address changed from C/O Broadlands Estate Management 4 Joplin Court Crownhill Milton Keynes MK8 0JP England to Suite 35 Howard Way Interchange Park Newport Pagnell MK16 9PY on 29 June 2023
04 Oct 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
04 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
21 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
19 Jan 2021 AA Accounts for a dormant company made up to 31 December 2020
21 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
13 Aug 2020 AA Micro company accounts made up to 31 December 2019
01 Apr 2020 AP04 Appointment of Broadlands Estate Management Llp as a secretary on 1 April 2020
01 Apr 2020 AD01 Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to C/O Broadlands Estate Management 4 Joplin Court Crownhill Milton Keynes MK8 0JP on 1 April 2020
02 Mar 2020 TM02 Termination of appointment of James Tarr as a secretary on 25 February 2020
01 Nov 2019 AD01 Registered office address changed from C/O Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 1 November 2019
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
23 Sep 2019 PSC08 Notification of a person with significant control statement
23 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with updates
23 Sep 2019 PSC07 Cessation of Alistair John Wood as a person with significant control on 23 September 2019
17 Jan 2019 AP01 Appointment of Mr Paul Anil Prasad as a director on 17 January 2019
17 Jan 2019 TM01 Termination of appointment of Haddon James Pratt as a director on 16 January 2019
21 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
19 Sep 2018 AA Micro company accounts made up to 31 December 2017
23 Jul 2018 TM01 Termination of appointment of Alistair John Wood as a director on 23 July 2018
16 Nov 2017 AP01 Appointment of Mr Haddon James Pratt as a director on 16 November 2017
09 Oct 2017 RP04CS01 Second filing of Confirmation Statement dated 21/09/2017