THE WARREN (HAZLEMERE) RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 11061488
- Company Overview for THE WARREN (HAZLEMERE) RESIDENTS MANAGEMENT COMPANY LIMITED (11061488)
- Filing history for THE WARREN (HAZLEMERE) RESIDENTS MANAGEMENT COMPANY LIMITED (11061488)
- People for THE WARREN (HAZLEMERE) RESIDENTS MANAGEMENT COMPANY LIMITED (11061488)
- More for THE WARREN (HAZLEMERE) RESIDENTS MANAGEMENT COMPANY LIMITED (11061488)
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) |
---|---|---|---|
02 Dec 2024 | TM01 | Termination of appointment of Sophie Harris as a director on 2 December 2024 | |
27 Nov 2024 | CS01 | Confirmation statement made on 12 November 2024 with updates | |
22 Aug 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 12 November 2023 with updates | |
21 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
17 Nov 2022 | CS01 | Confirmation statement made on 12 November 2022 with updates | |
31 Oct 2022 | CH04 | Secretary's details changed for Jennings & Barrett on 31 October 2022 | |
31 Oct 2022 | AD01 | Registered office address changed from 323 Bexley Road Erith Kent DA8 3EX to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 31 October 2022 | |
25 Aug 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
16 Aug 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
22 Jul 2021 | TM01 | Termination of appointment of James Daniel Wright as a director on 22 July 2021 | |
23 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with updates | |
20 Nov 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
06 Mar 2020 | AP01 | Appointment of Miss Sophie Harris as a director on 6 March 2020 | |
03 Mar 2020 | TM01 | Termination of appointment of Joseph Richard David Dulieu as a director on 3 March 2020 | |
13 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
22 Oct 2019 | AP01 | Appointment of Mr Julian Mark Almrott as a director on 22 October 2019 | |
22 Oct 2019 | AP04 | Appointment of Jennings & Barrett as a secretary on 22 October 2019 | |
12 Oct 2019 | AD01 | Registered office address changed from 35a Hazlemere Road Penn High Wycombe HP10 8AD England to 323 Bexley Road Erith Kent DA8 3EX on 12 October 2019 | |
07 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
06 Feb 2019 | PSC08 | Notification of a person with significant control statement | |
31 Jan 2019 | CS01 | Confirmation statement made on 12 November 2018 with updates | |
31 Jan 2019 | PSC07 | Cessation of Andrew David Warren as a person with significant control on 16 July 2018 | |
31 Jan 2019 | TM02 | Termination of appointment of Andrew Warren as a secretary on 16 July 2018 |