HAMMONDS RIDGE (BURGESS HILL) MANAGEMENT COMPANY LIMITED
Company number 07392615
- Company Overview for HAMMONDS RIDGE (BURGESS HILL) MANAGEMENT COMPANY LIMITED (07392615)
- Filing history for HAMMONDS RIDGE (BURGESS HILL) MANAGEMENT COMPANY LIMITED (07392615)
- People for HAMMONDS RIDGE (BURGESS HILL) MANAGEMENT COMPANY LIMITED (07392615)
- More for HAMMONDS RIDGE (BURGESS HILL) MANAGEMENT COMPANY LIMITED (07392615)
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) |
---|---|---|---|
16 Sep 2024 | CS01 | Confirmation statement made on 16 September 2024 with no updates | |
27 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Sep 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
01 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 16 September 2022 with no updates | |
20 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 16 September 2021 with no updates | |
02 Jul 2021 | TM01 | Termination of appointment of Shiela Eileen Williams as a director on 29 June 2021 | |
26 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 16 September 2020 with no updates | |
27 Nov 2020 | AD01 | Registered office address changed from , 135/137 Dyke Road Hove, BN3 1TJ, United Kingdom to 28-29 Carlton Terrace Portslade Brighton East Sussex BN41 1UR on 27 November 2020 | |
27 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
25 Feb 2020 | AD01 | Registered office address changed from , 94 Park Lane, Croydon, Surrey, CR0 1JB to 28-29 Carlton Terrace Portslade Brighton East Sussex BN41 1UR on 25 February 2020 | |
25 Feb 2020 | TM02 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 25 February 2020 | |
09 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
27 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with no updates | |
29 Mar 2019 | CH01 | Director's details changed for Ms Gillian Winifred Wiyonta on 29 March 2019 | |
24 Sep 2018 | CS01 | Confirmation statement made on 16 September 2018 with no updates | |
22 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
19 Dec 2017 | AP01 | Appointment of Dr Sharif Ismail as a director on 17 March 2015 | |
18 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with updates | |
18 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
09 Aug 2017 | TM01 | Termination of appointment of Nicholas Hayden Roberts as a director on 4 July 2017 | |
26 Apr 2017 | AP01 | Appointment of Mr James Harris as a director on 24 April 2017 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |