- Company Overview for EAST GRINSTEAD TENANTS LIMITED (07850148)
- Filing history for EAST GRINSTEAD TENANTS LIMITED (07850148)
- People for EAST GRINSTEAD TENANTS LIMITED (07850148)
- Insolvency for EAST GRINSTEAD TENANTS LIMITED (07850148)
- More for EAST GRINSTEAD TENANTS LIMITED (07850148)
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) |
---|---|---|---|
27 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Feb 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Dec 2021 | LIQ01 | Declaration of solvency | |
29 Dec 2021 | AD01 | Registered office address changed from Raven House 29 Linkfield Lane Redhill Surrey RH1 1SS England to C/O Mazars Llp, 1st Floor 2 Chamberlain Square Birmingham B3 3AX on 29 December 2021 | |
29 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
29 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2021 | AD02 | Register inspection address has been changed to Raven House 29 Linkfield Lane Redhill RH1 3AX | |
03 Dec 2021 | CS01 | Confirmation statement made on 16 November 2021 with no updates | |
22 Jan 2021 | CS01 | Confirmation statement made on 16 November 2020 with updates | |
04 Dec 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
20 Dec 2019 | PSC02 | Notification of Raven Housing Trust Limited as a person with significant control on 17 December 2019 | |
20 Dec 2019 | PSC07 | Cessation of Peter Richard Vince as a person with significant control on 17 December 2019 | |
20 Dec 2019 | PSC07 | Cessation of Graham Leslie Flight as a person with significant control on 17 December 2019 | |
20 Dec 2019 | TM01 | Termination of appointment of Graham Leslie Flight as a director on 17 December 2019 | |
20 Dec 2019 | TM01 | Termination of appointment of Peter Richard Vince as a director on 17 December 2019 | |
20 Dec 2019 | TM02 | Termination of appointment of Graham Leslie Flight as a secretary on 17 December 2019 | |
20 Dec 2019 | AP01 | Appointment of Mrs Alison Bennett as a director on 17 December 2019 | |
20 Dec 2019 | AP01 | Appointment of Ms Joanna Louise Hills as a director on 17 December 2019 | |
20 Dec 2019 | AP01 | Appointment of Mr Mark Stratford Baker as a director on 17 December 2019 | |
20 Dec 2019 | AD01 | Registered office address changed from Montrose House 22 Christopher Road East Grinstead West Sussex RH19 3BT to Raven House 29 Linkfield Lane Redhill Surrey RH1 1SS on 20 December 2019 | |
20 Dec 2019 | AA01 | Current accounting period extended from 31 December 2019 to 31 March 2020 | |
18 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with no updates | |
05 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with no updates | |
20 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 |