THE HUTS (HINDHEAD) BLOCKS A AND B MANAGEMENT COMPANY LIMITED
Company number 04458171
- Company Overview for THE HUTS (HINDHEAD) BLOCKS A AND B MANAGEMENT COMPANY LIMITED (04458171)
- Filing history for THE HUTS (HINDHEAD) BLOCKS A AND B MANAGEMENT COMPANY LIMITED (04458171)
- People for THE HUTS (HINDHEAD) BLOCKS A AND B MANAGEMENT COMPANY LIMITED (04458171)
- More for THE HUTS (HINDHEAD) BLOCKS A AND B MANAGEMENT COMPANY LIMITED (04458171)
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) |
---|---|---|---|
12 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
12 Jun 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
13 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
01 Jun 2023 | AD02 | Register inspection address has been changed from Unit 4 Sunfield Business Park New Mill Road Finchampstead Wokingham RG40 4QT England to 4a Quarry Street Guildford GU1 3TY | |
31 May 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
06 Dec 2022 | TM01 | Termination of appointment of Michael Leslie Grieshaber as a director on 30 November 2022 | |
03 Oct 2022 | AP04 | Appointment of Clarke Gammon Estates Limited as a secretary on 1 October 2022 | |
03 Oct 2022 | AD01 | Registered office address changed from Unit 4 Sunfield Business Park New Mill Road Finchampstead Wokingham RG40 4QT England to 4a Quarry Street Guildford GU1 3TY on 3 October 2022 | |
30 Sep 2022 | AP01 | Appointment of Mrs Daphne Barbara Wood as a director on 30 September 2022 | |
28 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
02 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
10 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
11 Jan 2019 | AP01 | Appointment of Mrs Barbara Jane Mcsean as a director on 10 January 2019 | |
11 Jan 2019 | TM01 | Termination of appointment of Colin Beattie as a director on 10 January 2019 | |
09 Dec 2018 | AD02 | Register inspection address has been changed from 7 Brackenwood Sunbury on Thames Middlesex TW16 6SQ United Kingdom to Unit 4 Sunfield Business Park New Mill Road Finchampstead Wokingham RG40 4QT | |
09 Dec 2018 | AD01 | Registered office address changed from 1 Heather Way Chobham Surrey GU24 8RA to Unit 4 Sunfield Business Park New Mill Road Finchampstead Wokingham RG40 4QT on 9 December 2018 | |
17 Jul 2018 | TM02 | Termination of appointment of C K Corporate Services Ltd as a secretary on 16 July 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
11 Jun 2018 | TM01 | Termination of appointment of Richard Bewley as a director on 30 April 2018 | |
11 Jun 2018 | CH01 | Director's details changed for Mr Michael Leslie Grieshaber on 31 May 2018 |