HADLEIGH HEIGHTS RESIDENTS COMPANY LIMITED
Company number 04446358
- Company Overview for HADLEIGH HEIGHTS RESIDENTS COMPANY LIMITED (04446358)
- Filing history for HADLEIGH HEIGHTS RESIDENTS COMPANY LIMITED (04446358)
- People for HADLEIGH HEIGHTS RESIDENTS COMPANY LIMITED (04446358)
- More for HADLEIGH HEIGHTS RESIDENTS COMPANY LIMITED (04446358)
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) |
---|---|---|---|
28 Jan 2025 | CH01 | Director's details changed for Mrs Melissa Evelyn Pell on 28 January 2025 | |
28 Jan 2025 | CH01 | Director's details changed for Annette Del Monico on 28 January 2025 | |
28 Jan 2025 | AD01 | Registered office address changed from Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW England to Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW on 28 January 2025 | |
28 Jan 2025 | CH04 | Secretary's details changed for K M P Solutions on 28 January 2025 | |
01 Dec 2024 | TM01 | Termination of appointment of Selina Gellert as a director on 20 November 2024 | |
08 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with updates | |
28 Mar 2024 | AP01 | Appointment of Mrs Melissa Evelyn Pell as a director on 15 March 2024 | |
16 Feb 2024 | AA | Accounts for a dormant company made up to 24 June 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 31 October 2023 with updates | |
31 Oct 2023 | CH01 | Director's details changed for Annette Del Monico on 31 October 2023 | |
09 Mar 2023 | AA | Accounts for a dormant company made up to 24 June 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with updates | |
18 Mar 2022 | AA | Accounts for a dormant company made up to 24 June 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with updates | |
27 May 2021 | AA | Accounts for a dormant company made up to 24 June 2020 | |
11 Mar 2021 | CH04 | Secretary's details changed for Kmp Solutions Ltd on 10 March 2021 | |
10 Mar 2021 | AD01 | Registered office address changed from C/O Kmp Solutions 36-38 Waterloo Road London London NW2 7UH United Kingdom to Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW on 10 March 2021 | |
08 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with updates | |
09 Mar 2020 | AA | Accounts for a dormant company made up to 24 June 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
07 Nov 2019 | CH01 | Director's details changed for Annette Del Monico on 7 November 2019 | |
26 Jul 2019 | CH01 | Director's details changed for Annette Del Monico on 26 July 2019 | |
24 Mar 2019 | AA | Accounts for a dormant company made up to 24 June 2018 | |
20 Mar 2019 | AD01 | Registered office address changed from 36-38 Waterloo Road London NW2 7UH England to C/O Kmp Solutions 36-38 Waterloo Road London London NW2 7UH on 20 March 2019 | |
20 Mar 2019 | AP04 | Appointment of Kmp Solutions Ltd as a secretary on 12 March 2019 |