HAVELOCK ROAD FLATS MANAGEMENT COMPANY LIMITED
Company number 10594922
- Company Overview for HAVELOCK ROAD FLATS MANAGEMENT COMPANY LIMITED (10594922)
- Filing history for HAVELOCK ROAD FLATS MANAGEMENT COMPANY LIMITED (10594922)
- People for HAVELOCK ROAD FLATS MANAGEMENT COMPANY LIMITED (10594922)
- More for HAVELOCK ROAD FLATS MANAGEMENT COMPANY LIMITED (10594922)
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 | CS01 | Confirmation statement made on 9 November 2024 with updates | |
19 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
11 Jan 2024 | AA | Micro company accounts made up to 28 February 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with updates | |
27 Feb 2023 | AA | Micro company accounts made up to 28 February 2022 | |
12 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with updates | |
28 Feb 2022 | AA | Micro company accounts made up to 28 February 2021 | |
12 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
02 Apr 2021 | AP01 | Appointment of Mr Fred Wales as a director on 11 March 2021 | |
02 Apr 2021 | AP01 | Appointment of Mrs Lynne Wales as a director on 11 March 2021 | |
02 Apr 2021 | TM01 | Termination of appointment of Louise Marie Crowden as a director on 8 March 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 31 January 2021 with updates | |
26 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
08 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
26 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
31 Jan 2019 | AD01 | Registered office address changed from 15 Havelock Road Havelock Road Warsash Southampton Hampshire SO31 9FX England to 1 Tower Court Havelock Road Warsash Southampton SO31 9JS on 31 January 2019 | |
14 Jan 2019 | TM01 | Termination of appointment of Emma Westmacott as a director on 14 January 2019 | |
14 Jan 2019 | TM02 | Termination of appointment of Emma Westmacott as a secretary on 14 January 2019 | |
14 Jan 2019 | AP01 | Appointment of Mrs Louise Marie Crowden as a director on 14 January 2019 | |
16 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
20 Sep 2018 | TM01 | Termination of appointment of Derek Jarman as a director on 20 July 2018 | |
13 Feb 2018 | AD01 | Registered office address changed from 27 Middle Road Park Gate Southampton Hampshire SO31 7GH England to 15 Havelock Road Havelock Road Warsash Southampton Hampshire SO31 9FX on 13 February 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
01 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-01
|