WEST HILL GARDENS (OXTED) MANAGEMENT COMPANY LIMITED
Company number 09717940
- Company Overview for WEST HILL GARDENS (OXTED) MANAGEMENT COMPANY LIMITED (09717940)
- Filing history for WEST HILL GARDENS (OXTED) MANAGEMENT COMPANY LIMITED (09717940)
- People for WEST HILL GARDENS (OXTED) MANAGEMENT COMPANY LIMITED (09717940)
- More for WEST HILL GARDENS (OXTED) MANAGEMENT COMPANY LIMITED (09717940)
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 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
05 Aug 2024 | CS01 | Confirmation statement made on 3 August 2024 with updates | |
23 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
03 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with no updates | |
20 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
03 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with updates | |
24 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
03 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with no updates | |
29 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
04 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with no updates | |
24 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
20 Aug 2019 | TM01 | Termination of appointment of Merlin Estates Ltd as a director on 20 August 2019 | |
20 Aug 2019 | AP01 | Appointment of Mrs Ginny Allaway as a director on 20 August 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with updates | |
07 Feb 2019 | AP02 | Appointment of Merlin Estates Ltd as a director on 7 February 2019 | |
07 Feb 2019 | TM01 | Termination of appointment of Mike Underwood as a director on 7 February 2019 | |
24 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
06 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
03 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with updates | |
25 Apr 2017 | AD01 | Registered office address changed from Victoria House 18 -22 Albert Street Fleet Hampshire GU51 3RJ United Kingdom to Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB on 25 April 2017 | |
16 Dec 2016 | AP01 | Appointment of Mr Mike Underwood as a director on 9 December 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Ginny Allaway as a director on 9 December 2016 | |
01 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
01 Oct 2016 | RESOLUTIONS |
Resolutions
|