ST RICHARD'S COURT (HAYWARDS HEATH) MANAGEMENT LIMITED
Company number 07073122
- Company Overview for ST RICHARD'S COURT (HAYWARDS HEATH) MANAGEMENT LIMITED (07073122)
- Filing history for ST RICHARD'S COURT (HAYWARDS HEATH) MANAGEMENT LIMITED (07073122)
- People for ST RICHARD'S COURT (HAYWARDS HEATH) MANAGEMENT LIMITED (07073122)
- More for ST RICHARD'S COURT (HAYWARDS HEATH) MANAGEMENT LIMITED (07073122)
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) |
---|---|---|---|
26 Apr 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
22 Apr 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
08 Feb 2016 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-02-08
|
|
08 Feb 2016 | AD01 | Registered office address changed from Brook Point 1412 High Road Whetstone London N20 9BH to 30 New Road Brighton East Sussex BN1 1BN on 8 February 2016 | |
19 Mar 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
24 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
08 Jan 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
24 Jun 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
23 Nov 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
31 Oct 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
05 Apr 2012 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
07 Feb 2012 | AD01 | Registered office address changed from 156 High Street Dorking Surrey RH4 1BQ United Kingdom on 7 February 2012 | |
26 Jan 2012 | AP04 | Appointment of Brickman Yale Limited as a secretary | |
12 Jul 2011 | TM02 | Termination of appointment of Christopher Pierpoint as a secretary | |
12 Jul 2011 | TM01 | Termination of appointment of John Whittingham as a director | |
12 Jul 2011 | TM01 | Termination of appointment of Christopher Pierpoint as a director | |
12 Jul 2011 | AP03 | Appointment of Mrs Sheetal Gupta as a secretary | |
12 Jul 2011 | AP01 | Appointment of Mr Girish Gupta as a director | |
01 Jun 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
24 Nov 2010 | AR01 | Annual return made up to 11 November 2010 with full list of shareholders | |
11 Nov 2009 | NEWINC | Incorporation |