HAZELTREE DRIVE (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED
Company number 07762310
- Company Overview for HAZELTREE DRIVE (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED (07762310)
- Filing history for HAZELTREE DRIVE (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED (07762310)
- People for HAZELTREE DRIVE (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED (07762310)
- More for HAZELTREE DRIVE (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED (07762310)
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) |
---|---|---|---|
06 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
21 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
16 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
06 May 2016 | AP04 | Appointment of Ktm Secretarial Service Ltd as a secretary on 16 October 2015 | |
31 Mar 2016 | TM02 | Termination of appointment of Premier Estates Limited as a secretary on 16 October 2015 | |
22 Dec 2015 | AD01 | Registered office address changed from 10 Hazeltree Drive Sutton Coldfield West Midlands B75 5DE to Unit 4 Shaw House Two Woods Lane Brierley Hill West Midlands DY5 1TA on 22 December 2015 | |
07 Sep 2015 | AR01 | Annual return made up to 5 September 2015 no member list | |
13 Jul 2015 | AA01 | Current accounting period extended from 30 September 2015 to 31 December 2015 | |
12 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
09 Dec 2014 | AP04 | Appointment of Premier Estates Limited as a secretary on 1 October 2014 | |
16 Sep 2014 | AR01 | Annual return made up to 5 September 2014 no member list | |
16 Sep 2014 | AD02 | Register inspection address has been changed to Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT | |
16 Sep 2014 | AD01 | Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT England to 10 Hazeltree Drive Sutton Coldfield West Midlands B75 5DE on 16 September 2014 | |
13 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
14 May 2014 | AD01 | Registered office address changed from 10 Hazeltree Drive Sutton Coldfield West Midlands B75 5DE on 14 May 2014 | |
24 Apr 2014 | CH01 | Director's details changed for Matthew Charles Quiggan on 24 April 2014 | |
04 Dec 2013 | TM01 | Termination of appointment of Paul Mccann as a director | |
04 Dec 2013 | TM01 | Termination of appointment of Geoffrey Banfield as a director | |
04 Dec 2013 | AP01 | Appointment of Jayne Wendy Badrakhan as a director | |
04 Dec 2013 | AP01 | Appointment of Matthew Charles Quiggan as a director | |
04 Dec 2013 | AD01 | Registered office address changed from Riverside House Holtspur Lane Wooburn Green High Wycombe HP10 0TJ United Kingdom on 4 December 2013 | |
01 Oct 2013 | AR01 | Annual return made up to 5 September 2013 no member list | |
19 Nov 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
17 Sep 2012 | AR01 | Annual return made up to 5 September 2012 no member list | |
05 Sep 2011 | NEWINC | Incorporation |