- Company Overview for ROEDEAN HEIGHTS FREEHOLD LIMITED (07491201)
- Filing history for ROEDEAN HEIGHTS FREEHOLD LIMITED (07491201)
- People for ROEDEAN HEIGHTS FREEHOLD LIMITED (07491201)
- More for ROEDEAN HEIGHTS FREEHOLD LIMITED (07491201)
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 |