HERITAGE COURT RESIDENTS ASSOCIATION LIMITED
Company number 09083595
- Company Overview for HERITAGE COURT RESIDENTS ASSOCIATION LIMITED (09083595)
- Filing history for HERITAGE COURT RESIDENTS ASSOCIATION LIMITED (09083595)
- People for HERITAGE COURT RESIDENTS ASSOCIATION LIMITED (09083595)
- Registers for HERITAGE COURT RESIDENTS ASSOCIATION LIMITED (09083595)
- More for HERITAGE COURT RESIDENTS ASSOCIATION LIMITED (09083595)
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) |
---|---|---|---|
20 Feb 2025 | AA | Micro company accounts made up to 30 June 2024 | |
22 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 30 July 2024
|
|
12 Jun 2024 | CS01 | Confirmation statement made on 12 June 2024 with no updates | |
30 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
04 Jan 2024 | AD01 | Registered office address changed from Old Market House 72 High Street Steyning West Sussex BN44 3rd England to Heritage Court 2 Mitchley Hill South Croydon CR2 9DT on 4 January 2024 | |
21 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with updates | |
09 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
31 Jan 2022 | AA | Micro company accounts made up to 30 June 2021 | |
19 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
10 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
01 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with updates | |
25 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 12 April 2020
|
|
03 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with updates | |
01 Mar 2019 | AP01 | Appointment of Mr Kevin William Robertson as a director on 21 May 2018 | |
01 Mar 2019 | AD02 | Register inspection address has been changed from Flat 8 Heritage Court 2 Mitchley Hill South Croydon Surrey CR2 9DT England to Flat 2 Heritage Court 2 Mitchley Hill South Croydon CR2 9DT | |
28 Feb 2019 | AD03 | Register(s) moved to registered inspection location Flat 8 Heritage Court 2 Mitchley Hill South Croydon Surrey CR2 9DT | |
21 Feb 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Old Market House 72 High Street Steyning West Sussex BN44 3rd on 21 February 2019 | |
13 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
17 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
07 Jun 2018 | TM01 | Termination of appointment of Ashley Miles as a director on 21 May 2018 | |
06 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
07 Jul 2017 | PSC08 | Notification of a person with significant control statement |