Advanced company searchLink opens in new window

ISENHURST COURT (HEATHFIELD) FREEHOLD LTD

Company number 08479719

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)
19 Dec 2024 AA Accounts for a dormant company made up to 29 April 2024
03 Jul 2024 AP01 Appointment of Mrs Carol Janice Fitzgerald as a director on 26 June 2024
12 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
02 Jan 2024 AA Accounts for a dormant company made up to 29 April 2023
12 Jun 2023 AP01 Appointment of Mr Jamie Douglas Coombs as a director on 1 June 2023
11 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
06 Jan 2023 AA Accounts for a dormant company made up to 29 April 2022
23 Nov 2022 TM01 Termination of appointment of Linda Louise Wells as a director on 22 November 2022
10 Nov 2022 TM01 Termination of appointment of John Anthony Webb as a director on 9 November 2022
14 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
28 Jan 2022 AA Micro company accounts made up to 29 April 2021
06 May 2021 AP01 Appointment of Mr Mark George Nevill as a director on 19 April 2021
13 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
28 Jan 2021 AA Micro company accounts made up to 29 April 2020
22 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
28 Aug 2019 AP01 Appointment of Mr John Anthony Webb as a director on 12 August 2019
12 Jul 2019 AP01 Appointment of Ms Linda Louise Wells as a director on 6 July 2019
12 Jul 2019 AP01 Appointment of Ms Rebecca Georgia Hurrell as a director on 6 July 2019
12 Jul 2019 TM01 Termination of appointment of Sylvia Carr as a director on 6 July 2019
12 Jul 2019 TM01 Termination of appointment of Christopher Andrew Porter as a director on 6 July 2019
11 Jul 2019 AA Micro company accounts made up to 29 April 2019
18 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
21 Feb 2019 AA Micro company accounts made up to 29 April 2018
04 Feb 2019 TM02 Termination of appointment of Kirsty Roseanne Peyton-Lander as a secretary on 31 January 2019
04 Feb 2019 AD01 Registered office address changed from 3 Market Square Hailsham BN27 1AQ United Kingdom to 94B High Street Uckfield TN22 1PU on 4 February 2019