HAWARDEN RESIDENTS COMPANY LIMITED
Company number 04811789
- Company Overview for HAWARDEN RESIDENTS COMPANY LIMITED (04811789)
- Filing history for HAWARDEN RESIDENTS COMPANY LIMITED (04811789)
- People for HAWARDEN RESIDENTS COMPANY LIMITED (04811789)
- More for HAWARDEN RESIDENTS COMPANY LIMITED (04811789)
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) |
---|---|---|---|
15 Mar 2018 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 4 January 2018 | |
15 Mar 2018 | AD01 | Registered office address changed from Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT England to 94 Park Lane Croydon Surrey CR0 1JB on 15 March 2018 | |
09 Jan 2018 | TM02 | Termination of appointment of Preim Limited as a secretary on 5 January 2018 | |
22 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
13 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
07 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
06 Apr 2017 | AP01 | Appointment of Mr Hugh Gareth Williams as a director on 5 April 2017 | |
20 Mar 2017 | AP01 | Appointment of Mr Antony Tanswell as a director on 14 March 2017 | |
06 Feb 2017 | TM01 | Termination of appointment of Michael William Forth as a director on 31 January 2017 | |
15 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
20 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
20 Jul 2016 | CH01 | Director's details changed for Jill Parr on 20 July 2016 | |
20 Jul 2016 | CH01 | Director's details changed for Dr Michael William Forth on 20 July 2016 | |
09 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
16 Feb 2015 | CH01 | Director's details changed for Michael John Card on 9 February 2015 | |
05 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
16 Dec 2014 | CH04 | Secretary's details changed for Preim Limited on 1 September 2014 | |
01 Sep 2014 | AD01 | Registered office address changed from Scotgate House Whitley Way Northfields Industrial Estate Market Deeping Lincolnshire PE6 8AR to Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT on 1 September 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
20 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
03 Jul 2013 | AR01 |
Annual return made up to 26 June 2013 with full list of shareholders
|
|
17 May 2013 | CH01 | Director's details changed for Michael John Card on 19 April 2013 | |
06 Jan 2013 | TM01 | Termination of appointment of Roland Dunbar as a director | |
03 Jan 2013 | AA | Full accounts made up to 31 March 2012 |