Advanced company searchLink opens in new window

HIDDEN CORNER (TILEHURST) RESIDENTS COMPANY LIMITED

Company number 09983823

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)
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
22 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
01 Jun 2016 AP01 Appointment of Mr Rory Dunleavey as a director on 1 June 2016