Advanced company searchLink opens in new window

ROEDEAN HEIGHTS FREEHOLD LIMITED

Company number 07491201

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2025 CS01 Confirmation statement made on 13 January 2025 with updates
29 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
05 Jul 2024 TM01 Termination of appointment of Alan Leslie Ficken as a director on 4 July 2024
21 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with updates
21 Jan 2024 TM01 Termination of appointment of Andrew Vivian Dolding as a director on 1 January 2024
21 Jan 2024 TM01 Termination of appointment of Neil Sinclair Chapman as a director on 1 January 2024
13 Dec 2023 TM02 Termination of appointment of Graham Soar as a secretary on 1 December 2023
13 Dec 2023 AP03 Appointment of Ms Natasha Sullivan as a secretary on 1 December 2023
13 Dec 2023 AD01 Registered office address changed from Owl Lodge Tubwell Lane Crowborough TN6 3RJ England to Deer Leap Knockholt Road Halstead Sevenoaks Kent TN14 7ER on 13 December 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Sep 2023 TM02 Termination of appointment of John Labrum as a secretary on 1 March 2023
03 Mar 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
03 Mar 2023 AP03 Appointment of Mr Graham Soar as a secretary on 1 March 2023
03 Mar 2023 AD01 Registered office address changed from 73 Woodhill Park Pembury Tunbridge Wells TN2 4NP England to Owl Lodge Tubwell Lane Crowborough TN6 3RJ on 3 March 2023
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
21 Mar 2022 AP03 Appointment of Mr John Labrum as a secretary on 1 March 2022
21 Mar 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
27 Sep 2021 TM02 Termination of appointment of Mch Management Services Ltd as a secretary on 31 August 2021
27 Sep 2021 AD01 Registered office address changed from 19 Braeburn Road Great Horkesley Colchester CO6 4FH England to 73 Woodhill Park Pembury Tunbridge Wells TN2 4NP on 27 September 2021
07 Jun 2021 CH04 Secretary's details changed for Mch Management Services Ltd on 5 June 2021
05 Jun 2021 AD01 Registered office address changed from C/O Mch Management Services Ltd 15 Roedean Heights Roedean Road Tunbridge Wells Kent TN2 5JY to 19 Braeburn Road Great Horkesley Colchester CO6 4FH on 5 June 2021
16 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
13 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with updates
04 Jun 2020 AP01 Appointment of Mr Andrew Trevellas James as a director on 3 June 2020
06 Apr 2020 TM01 Termination of appointment of Barbara Jean Hall as a director on 6 April 2020