GREAT HOUSE FARM COMMUNITY PHASE II LIMITED
Company number 10882687
- Company Overview for GREAT HOUSE FARM COMMUNITY PHASE II LIMITED (10882687)
- Filing history for GREAT HOUSE FARM COMMUNITY PHASE II LIMITED (10882687)
- People for GREAT HOUSE FARM COMMUNITY PHASE II LIMITED (10882687)
- More for GREAT HOUSE FARM COMMUNITY PHASE II LIMITED (10882687)
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) |
---|---|---|---|
10 Oct 2024 | CS01 | Confirmation statement made on 27 September 2024 with updates | |
04 Mar 2024 | TM01 | Termination of appointment of Joanne Marie Burton as a director on 23 February 2024 | |
05 Feb 2024 | TM01 | Termination of appointment of Helen Elizabeth Francis as a director on 5 February 2024 | |
27 Sep 2023 | AA | Accounts for a dormant company made up to 31 July 2023 | |
27 Sep 2023 | CS01 | Confirmation statement made on 27 September 2023 with no updates | |
11 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 28 September 2022 with updates | |
28 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 28 September 2021 with updates | |
28 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 2 June 2021
|
|
28 Sep 2021 | AD01 | Registered office address changed from 3 Michaelston Road St. Fagans Cardiff CF5 6FL Wales to 3 Great House Farm Michaelston Road St. Fagans Cardiff CF5 6FL on 28 September 2021 | |
04 Sep 2021 | AD01 | Registered office address changed from Holly House Colwood Lane Warninglid Haywards Heath West Sussex RH17 5UE England to 3 Michaelston Road St. Fagans Cardiff CF5 6FL on 4 September 2021 | |
24 Jul 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
25 Jun 2021 | TM01 | Termination of appointment of Daniel James Ball as a director on 25 June 2021 | |
25 Jun 2021 | AP01 | Appointment of Mrs Helen Elizabeth Francis as a director on 25 June 2021 | |
25 Jun 2021 | AP01 | Appointment of Miss Joanne Marie Burton as a director on 25 June 2021 | |
25 Jun 2021 | AP01 | Appointment of Mr Alex Travillian as a director on 25 June 2021 | |
26 Mar 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
06 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
12 Dec 2019 | AD01 | Registered office address changed from Lindens House Birchen Lane Haywards Heath West Sussex RH16 1RY United Kingdom to Holly House Colwood Lane Warninglid Haywards Heath West Sussex RH17 5UE on 12 December 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
10 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
26 Jul 2017 | TM01 | Termination of appointment of Daniel James Dwyer as a director on 25 July 2017 |