HIDDEN CORNER (TILEHURST) RESIDENTS COMPANY LIMITED
Company number 09983823
- Company Overview for HIDDEN CORNER (TILEHURST) RESIDENTS COMPANY LIMITED (09983823)
- Filing history for HIDDEN CORNER (TILEHURST) RESIDENTS COMPANY LIMITED (09983823)
- People for HIDDEN CORNER (TILEHURST) RESIDENTS COMPANY LIMITED (09983823)
- More for HIDDEN CORNER (TILEHURST) RESIDENTS COMPANY LIMITED (09983823)
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) |
---|---|---|---|
16 Dec 2024 | CH04 | Secretary's details changed for Chansecs Limited on 16 December 2024 | |
18 Nov 2024 | AA | Accounts for a dormant company made up to 29 February 2024 | |
20 Aug 2024 | AD01 | Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP on 20 August 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
31 Aug 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
29 Dec 2022 | AP01 | Appointment of Mr James Lloyd Buckley as a director on 29 December 2022 | |
29 Dec 2022 | TM01 | Termination of appointment of Andrew Copley as a director on 29 December 2022 | |
18 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
04 Aug 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
29 Apr 2020 | AA | Accounts for a dormant company made up to 29 February 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
19 Jun 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
17 Jul 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
16 Nov 2017 | TM01 | Termination of appointment of Rivar Limited as a director on 15 November 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of Rory Dunleavey as a director on 15 November 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of James Malcolm Jan Bull as a director on 15 November 2017 | |
16 Nov 2017 | AP01 | Appointment of Mr Andrew Copley as a director on 15 November 2017 | |
19 Jun 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
23 May 2017 | AP04 | Appointment of Chansecs Limited as a secretary on 23 May 2017 | |
23 May 2017 | AD01 | Registered office address changed from 5 West Mills Newbury Berkshire RG14 5HG to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 23 May 2017 |