ST FRANCIS PARK (HAYWARDS HEATH) MANAGEMENT COMPANY LIMITED
Company number 07676171
- Company Overview for ST FRANCIS PARK (HAYWARDS HEATH) MANAGEMENT COMPANY LIMITED (07676171)
- Filing history for ST FRANCIS PARK (HAYWARDS HEATH) MANAGEMENT COMPANY LIMITED (07676171)
- People for ST FRANCIS PARK (HAYWARDS HEATH) MANAGEMENT COMPANY LIMITED (07676171)
- More for ST FRANCIS PARK (HAYWARDS HEATH) MANAGEMENT COMPANY LIMITED (07676171)
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) |
---|---|---|---|
31 Aug 2018 | AP01 | Appointment of Mr James Alexander Harrison as a director on 31 August 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
29 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
15 Aug 2017 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 8 August 2017 | |
15 Aug 2017 | TM02 | Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 8 August 2017 | |
15 Aug 2017 | AD01 | Registered office address changed from The Georgian House 37 Bell Street Reigate RH2 7AG England to 94 Park Lane Croydon Surrey CR0 1JB on 15 August 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
20 Apr 2017 | CH04 | Secretary's details changed for Gordon & Co on 19 April 2017 | |
19 Apr 2017 | AD01 | Registered office address changed from C/O Gordon & Co 9 Savoy Street London WC2E 7EG England to The Georgian House 37 Bell Street Reigate RH2 7AG on 19 April 2017 | |
05 Apr 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
14 Jul 2016 | AR01 | Annual return made up to 21 June 2016 no member list | |
04 May 2016 | AD01 | Registered office address changed from C/O Gordon & Co 22 Long Acre London WC2E 9LY to C/O Gordon & Co 9 Savoy Street London WC2E 7EG on 4 May 2016 | |
24 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
22 Jun 2015 | AR01 | Annual return made up to 21 June 2015 no member list | |
08 Jul 2014 | AR01 | Annual return made up to 21 June 2014 no member list | |
08 Jul 2014 | AD01 | Registered office address changed from C/O Gordon and Co 6 London Street Paddington London W2 1HR England on 8 July 2014 | |
08 Jul 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
04 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
04 Sep 2013 | TM01 | Termination of appointment of Mark Jones as a director | |
12 Aug 2013 | AR01 | Annual return made up to 21 June 2013 no member list | |
30 May 2013 | AP01 | Appointment of Mr Mark Roger Jones as a director | |
22 Apr 2013 | TM01 | Termination of appointment of Richard Laugharne as a director | |
15 Apr 2013 | AP01 | Appointment of Ms Christine Louise Tiernan as a director | |
15 Apr 2013 | AD01 | Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA United Kingdom on 15 April 2013 | |
10 Apr 2013 | AP04 | Appointment of Gordon & Co as a secretary |