PRIMROSE COURT (HYDETHORPE ROAD) RESIDENTS ASSOCIATION LIMITED
Company number 04223175
- Company Overview for PRIMROSE COURT (HYDETHORPE ROAD) RESIDENTS ASSOCIATION LIMITED (04223175)
- Filing history for PRIMROSE COURT (HYDETHORPE ROAD) RESIDENTS ASSOCIATION LIMITED (04223175)
- People for PRIMROSE COURT (HYDETHORPE ROAD) RESIDENTS ASSOCIATION LIMITED (04223175)
- More for PRIMROSE COURT (HYDETHORPE ROAD) RESIDENTS ASSOCIATION LIMITED (04223175)
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) |
---|---|---|---|
04 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
13 Jun 2024 | CS01 | Confirmation statement made on 25 May 2024 with no updates | |
05 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
27 Jun 2023 | CS01 | Confirmation statement made on 25 May 2023 with no updates | |
05 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
05 Jun 2022 | CS01 | Confirmation statement made on 25 May 2022 with no updates | |
14 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
02 Jun 2021 | CS01 | Confirmation statement made on 25 May 2021 with no updates | |
03 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
08 Jun 2020 | CS01 | Confirmation statement made on 25 May 2020 with no updates | |
09 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
11 Jun 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
12 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
28 Jun 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
17 Nov 2017 | TM01 | Termination of appointment of Andrew Robert Cooper as a director on 1 January 2015 | |
17 Nov 2017 | AA | Micro company accounts made up to 31 December 2016 | |
26 Oct 2017 | CH04 | Secretary's details changed for Jpw Property Management Ltd. on 13 October 2017 | |
03 Oct 2017 | AD01 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 | |
17 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
29 Jun 2017 | CS01 | Confirmation statement made on 25 May 2017 with no updates | |
29 Jun 2017 | TM01 | Termination of appointment of Ann Thorburn Gilchrist as a director on 23 June 2017 | |
29 Mar 2017 | TM01 | Termination of appointment of Joan Margaret Salmon as a director on 20 March 2017 | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 May 2016 | AR01 | Annual return made up to 25 May 2016 no member list | |
16 Mar 2016 | CH04 | Secretary's details changed for J J Homes (Properties) Ltd on 1 March 2016 |