Advanced company searchLink opens in new window

NEW HOUSE FARM RESIDENTS ASSOCIATION LIMITED

Company number 09452769

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)
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