MARSHFOOT LANE (HAILSHAM) RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 09507832
- Company Overview for MARSHFOOT LANE (HAILSHAM) RESIDENTS MANAGEMENT COMPANY LIMITED (09507832)
- Filing history for MARSHFOOT LANE (HAILSHAM) RESIDENTS MANAGEMENT COMPANY LIMITED (09507832)
- People for MARSHFOOT LANE (HAILSHAM) RESIDENTS MANAGEMENT COMPANY LIMITED (09507832)
- More for MARSHFOOT LANE (HAILSHAM) RESIDENTS MANAGEMENT COMPANY LIMITED (09507832)
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) |
---|---|---|---|
21 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Apr 2024 | CS01 | Confirmation statement made on 25 March 2024 with no updates | |
12 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Mar 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
20 Sep 2022 | CH04 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 | |
20 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Apr 2022 | CH04 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 | |
07 Apr 2022 | CH04 | Secretary's details changed for Hml Company Secretarial Services Limited on 7 April 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
14 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Mar 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
15 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Mar 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
20 Dec 2019 | TM01 | Termination of appointment of Thomas Brian Wright as a director on 20 December 2019 | |
13 Dec 2019 | AP01 | Appointment of Mr Christopher Brian Lewis as a director on 13 December 2019 | |
02 Jul 2019 | CH01 | Director's details changed for Mr Stephen Charles Bray on 2 July 2019 | |
12 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
24 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Apr 2018 | CS01 | Confirmation statement made on 25 March 2018 with no updates | |
20 Jul 2017 | TM01 | Termination of appointment of Martin Robert Edgley as a director on 14 July 2017 | |
02 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
25 Apr 2017 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Persimmon House Fulford York YO19 4FE on 25 April 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
05 Dec 2016 | AP01 | Appointment of Mr Martin Robert Edgley as a director on 1 July 2016 |