HARFIELD COURT (BOGNOR REGIS) LEASEHOLDERS ASSOCIATION LIMITED
Company number 04132197
- Company Overview for HARFIELD COURT (BOGNOR REGIS) LEASEHOLDERS ASSOCIATION LIMITED (04132197)
- Filing history for HARFIELD COURT (BOGNOR REGIS) LEASEHOLDERS ASSOCIATION LIMITED (04132197)
- People for HARFIELD COURT (BOGNOR REGIS) LEASEHOLDERS ASSOCIATION LIMITED (04132197)
- More for HARFIELD COURT (BOGNOR REGIS) LEASEHOLDERS ASSOCIATION LIMITED (04132197)
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) |
---|---|---|---|
17 Feb 2017 | AD01 | Registered office address changed from 93 Aldwick Road Bognor Regis West Sussex PO21 2NW United Kingdom to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 17 February 2017 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Aug 2016 | TM01 | Termination of appointment of Ernest James Chalk as a director on 24 August 2016 | |
02 Feb 2016 | AR01 | Annual return made up to 14 January 2016 no member list | |
01 Feb 2016 | CH01 | Director's details changed for Margaret Anne Kerbey on 13 January 2016 | |
01 Feb 2016 | CH01 | Director's details changed for Joan Elizabeth Mcdonald on 13 January 2016 | |
01 Feb 2016 | CH01 | Director's details changed for Ernest James Chalk on 13 January 2016 | |
10 Sep 2015 | AD01 | Registered office address changed from Alma Place 11 Lennox Street Bognor Regis West Sussex PO21 1LZ to 93 Aldwick Road Bognor Regis West Sussex PO21 2NW on 10 September 2015 | |
14 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Jan 2015 | AR01 | Annual return made up to 14 January 2015 no member list | |
20 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Jan 2014 | AR01 | Annual return made up to 14 January 2014 no member list | |
22 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 14 January 2013 no member list | |
20 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Feb 2012 | AR01 | Annual return made up to 14 January 2012 no member list | |
09 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
27 Jun 2011 | AP04 | Appointment of Matthews Hanton Ltd as a secretary | |
28 Apr 2011 | AD01 | Registered office address changed from Alma Place 11 Lennox Street Bognor Regis West Sussex PO21 1LZ on 28 April 2011 | |
13 Apr 2011 | TM02 | Termination of appointment of Madeline Ottley as a secretary | |
13 Apr 2011 | TM01 | Termination of appointment of John Ottley as a director | |
12 Apr 2011 | TM02 | Termination of appointment of Madeline Ottley as a secretary | |
12 Apr 2011 | TM01 | Termination of appointment of John Ottley as a director | |
12 Apr 2011 | AD01 | Registered office address changed from the Old Rectory Hessett Bury St. Edmunds Suffolk IP30 9AX on 12 April 2011 | |
08 Apr 2011 | AP01 | Appointment of Margaret Anne Kerbey as a director |