ISENHURST COURT (HEATHFIELD) FREEHOLD LTD
Company number 08479719
- Company Overview for ISENHURST COURT (HEATHFIELD) FREEHOLD LTD (08479719)
- Filing history for ISENHURST COURT (HEATHFIELD) FREEHOLD LTD (08479719)
- People for ISENHURST COURT (HEATHFIELD) FREEHOLD LTD (08479719)
- More for ISENHURST COURT (HEATHFIELD) FREEHOLD LTD (08479719)
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 |