HEATH PARK HOUSE RESIDENTS COMPANY LIMITED
Company number 05238781
- Company Overview for HEATH PARK HOUSE RESIDENTS COMPANY LIMITED (05238781)
- Filing history for HEATH PARK HOUSE RESIDENTS COMPANY LIMITED (05238781)
- People for HEATH PARK HOUSE RESIDENTS COMPANY LIMITED (05238781)
- More for HEATH PARK HOUSE RESIDENTS COMPANY LIMITED (05238781)
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 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
12 Sep 2014 | AR01 | Annual return made up to 9 September 2014 no member list | |
11 Sep 2013 | AR01 | Annual return made up to 9 September 2013 no member list | |
21 Jun 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
11 Sep 2012 | AR01 | Annual return made up to 9 September 2012 no member list | |
20 Jun 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
10 Feb 2012 | AD01 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 10 February 2012 | |
08 Feb 2012 | CH04 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 | |
15 Sep 2011 | AR01 | Annual return made up to 9 September 2011 no member list | |
15 Sep 2011 | CH01 | Director's details changed for Virginia Zdesar on 15 September 2011 | |
14 Jul 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
14 Sep 2010 | AR01 | Annual return made up to 9 September 2010 no member list | |
10 Sep 2010 | CH01 | Director's details changed for David William Hinton Wright on 20 July 2010 | |
10 Sep 2010 | CH01 | Director's details changed for Melya Thorley on 12 July 2010 | |
29 Jul 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
08 Nov 2009 | CH01 | Director's details changed for Christopher Mark Eagles on 30 October 2009 | |
15 Sep 2009 | 363a | Annual return made up to 09/09/09 | |
25 Aug 2009 | AA | Total exemption full accounts made up to 28 February 2009 | |
06 May 2009 | 288c | Secretary's change of particulars / cosec management services LIMITED / 06/05/2009 | |
07 Nov 2008 | AA | Total exemption full accounts made up to 29 February 2008 | |
21 Oct 2008 | 363a | Annual return made up to 09/09/08 | |
07 May 2008 | 287 | Registered office changed on 07/05/2008 from c/o poulter and francis property management 57 marlowes hemel hempstead hertfordshire HP1 1LE | |
07 May 2008 | 288b | Appointment terminated secretary timothy francis | |
07 May 2008 | 288a | Secretary appointed cosec management services LIMITED | |
04 Oct 2007 | AA | Total exemption full accounts made up to 28 February 2007 |