NEW HOUSE FARM RESIDENTS ASSOCIATION LIMITED
Company number 09452769
- Company Overview for NEW HOUSE FARM RESIDENTS ASSOCIATION LIMITED (09452769)
- Filing history for NEW HOUSE FARM RESIDENTS ASSOCIATION LIMITED (09452769)
- People for NEW HOUSE FARM RESIDENTS ASSOCIATION LIMITED (09452769)
- More for NEW HOUSE FARM RESIDENTS ASSOCIATION LIMITED (09452769)
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) |
---|---|---|---|
24 Feb 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
24 Feb 2020 | CH01 | Director's details changed for Miss Joanna Lesley Cox on 23 February 2020 | |
24 Feb 2020 | CH01 | Director's details changed for Mr Adam Ford Randall on 23 February 2020 | |
24 Feb 2020 | CH01 | Director's details changed for Ms Zsuzsanna Magyar on 23 February 2020 | |
24 Feb 2020 | CH01 | Director's details changed for Miss Holly Georgina Balmforth on 23 February 2020 | |
12 Jun 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
12 Sep 2018 | AP01 | Appointment of Andrew David Barlow as a director on 11 September 2018 | |
18 Jun 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
27 Feb 2018 | AP01 | Appointment of Katy Evans as a director on 23 February 2018 | |
27 Feb 2018 | TM01 | Termination of appointment of Susan Evans as a director on 23 February 2018 | |
11 Oct 2017 | CH01 | Director's details changed for Miss Joanne Lesley Cox on 10 October 2017 | |
10 Oct 2017 | CH01 | Director's details changed for Mr Adam Ford Randall on 10 October 2017 | |
10 Oct 2017 | CH01 | Director's details changed for Ms Zsuzsanna Magyar on 10 October 2017 | |
10 Oct 2017 | CH01 | Director's details changed for Mrs Susan Evans on 10 October 2017 | |
10 Oct 2017 | CH01 | Director's details changed for Miss Holly Georgina Balmforth on 10 October 2017 | |
13 Sep 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
04 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
29 Feb 2016 | AR01 | Annual return made up to 23 February 2016 no member list | |
06 May 2015 | AD01 | Registered office address changed from Snowy Cottage Green Road Rickling Green Saffron Walden Essex CB11 3YD England to 36 Tyndall Court Commerce Road Lynchwood Peterborough PE2 6LR on 6 May 2015 | |
06 May 2015 | AP04 | Appointment of Belgravia Block Management Ltd as a secretary on 30 April 2015 | |
23 Feb 2015 | NEWINC | Incorporation |