HILSEA (PARSONS CLOSE) RESIDENTS COMPANY LIMITED
Company number 04354068
- Company Overview for HILSEA (PARSONS CLOSE) RESIDENTS COMPANY LIMITED (04354068)
- Filing history for HILSEA (PARSONS CLOSE) RESIDENTS COMPANY LIMITED (04354068)
- People for HILSEA (PARSONS CLOSE) RESIDENTS COMPANY LIMITED (04354068)
- More for HILSEA (PARSONS CLOSE) RESIDENTS COMPANY LIMITED (04354068)
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) |
---|---|---|---|
21 Jan 2025 | CS01 | Confirmation statement made on 16 January 2025 with updates | |
26 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Jul 2024 | AP01 | Appointment of Miss Lynne Audrey Lawson as a director on 4 July 2024 | |
24 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with updates | |
12 Oct 2023 | TM01 | Termination of appointment of John Rushford as a director on 11 October 2023 | |
02 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Feb 2023 | AP03 | Appointment of Mr Martin Growse as a secretary on 2 February 2023 | |
27 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with updates | |
25 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Feb 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
07 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Feb 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
12 Jan 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
08 Jan 2021 | AD01 | Registered office address changed from 3 Dunstan Close Chichester PO19 5NZ England to 67 Osborne Road Southsea PO5 3LS on 8 January 2021 | |
08 Jan 2021 | AP03 | Appointment of Mr Peter Dack as a secretary on 1 January 2021 | |
04 Jan 2021 | AD01 | Registered office address changed from Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT to 3 Dunstan Close Chichester PO19 5NZ on 4 January 2021 | |
04 Jan 2021 | TM02 | Termination of appointment of Preim Limited as a secretary on 31 December 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with updates | |
22 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
12 Aug 2019 | TM01 | Termination of appointment of Diana Patricia Donata Weston as a director on 29 July 2019 | |
12 Aug 2019 | TM01 | Termination of appointment of Alison Rushford as a director on 29 July 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with updates | |
06 Dec 2018 | CH01 | Director's details changed for Mr John William Edward Turner on 4 December 2018 | |
06 Dec 2018 | CH01 | Director's details changed for Jacqueline Mude on 4 December 2018 | |
11 Oct 2018 | AA | Accounts for a dormant company made up to 31 March 2018 |