ASPEN COURT (EG) MANAGEMENT COMPANY LIMITED
Company number 05451022
- Company Overview for ASPEN COURT (EG) MANAGEMENT COMPANY LIMITED (05451022)
- Filing history for ASPEN COURT (EG) MANAGEMENT COMPANY LIMITED (05451022)
- People for ASPEN COURT (EG) MANAGEMENT COMPANY LIMITED (05451022)
- More for ASPEN COURT (EG) MANAGEMENT COMPANY LIMITED (05451022)
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) |
---|---|---|---|
13 May 2024 | CS01 | Confirmation statement made on 12 May 2024 with updates | |
04 Mar 2024 | AP01 | Appointment of Mr Patrick Christopher Rolland as a director on 4 March 2024 | |
04 Mar 2024 | TM01 | Termination of appointment of Clive Dryden as a director on 4 March 2024 | |
26 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
26 Feb 2024 | AD01 | Registered office address changed from 5 Church Road Burgess Hill RH15 9BB England to 1 Church Road Burgess Hill RH15 9BB on 26 February 2024 | |
26 Feb 2024 | AP01 | Appointment of Mr Jonathan Charles Hull as a director on 26 February 2024 | |
12 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
06 Mar 2023 | AA | Micro company accounts made up to 31 May 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with updates | |
25 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
28 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
14 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
15 Jun 2020 | CS01 | Confirmation statement made on 12 May 2020 with updates | |
12 Jun 2020 | CH04 | Secretary's details changed for Estate & Property Management Limited on 12 June 2020 | |
26 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
29 Jul 2019 | TM01 | Termination of appointment of Paul Christopher Gibb as a director on 29 July 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates | |
18 Jan 2019 | CH04 | Secretary's details changed for Estate & Property Management Limited on 18 January 2019 | |
18 Jan 2019 | AD01 | Registered office address changed from Chelsea House 8-14 the Broadway Haywards Heath West Sussex RH16 3AH England to 5 Church Road Burgess Hill RH15 9BB on 18 January 2019 | |
21 Dec 2018 | AA | Micro company accounts made up to 31 May 2018 | |
29 Oct 2018 | AP04 | Appointment of Estate & Property Management Limited as a secretary on 29 October 2018 | |
29 Oct 2018 | TM02 | Termination of appointment of Gem Estate Management Limited as a secretary on 29 October 2018 | |
29 Oct 2018 | AD01 | Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to Chelsea House 8-14 the Broadway Haywards Heath West Sussex RH16 3AH on 29 October 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with updates | |
13 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 |