HEATHFIELD COURT (FLEET) RESIDENTS ASSOCIATION LIMITED

00853385
13 HEATHFIELD COURT HEATHFIELD COURT FLEET ENGLAND GU51 5DX

Documents

Documents
Date Category Description Pages
01 Jul 2024 accounts Annual Accounts 5 Buy now
02 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2023 officers Appointment of secretary (Miss Susanne Elisabeth Moser) 2 Buy now
18 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jun 2023 accounts Annual Accounts 6 Buy now
10 May 2023 officers Appointment of director (Mrs Jacqueline Coyle) 2 Buy now
10 May 2023 officers Appointment of director (Ms Iren Evans) 2 Buy now
10 May 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 May 2023 officers Termination of appointment of director (Peter Durrant) 1 Buy now
09 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Dec 2021 accounts Annual Accounts 6 Buy now
04 Nov 2021 officers Appointment of director (Peter Durrant) 2 Buy now
04 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 officers Termination of appointment of director (Peter Michael Durrant) 1 Buy now
28 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jun 2021 accounts Annual Accounts 6 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2020 accounts Annual Accounts 6 Buy now
27 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2019 accounts Annual Accounts 5 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2018 accounts Annual Accounts 6 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2017 resolution Resolution 3 Buy now
06 Dec 2016 accounts Annual Accounts 6 Buy now
02 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jun 2016 accounts Annual Accounts 5 Buy now
12 Nov 2015 annual-return Annual Return 2 Buy now
05 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2015 officers Termination of appointment of secretary (Hml Company Secretarial Services Limited) 1 Buy now
25 Jun 2015 accounts Annual Accounts 4 Buy now
04 Mar 2015 officers Change of particulars for director (Mr Peter Michael Durrant) 2 Buy now
04 Mar 2015 officers Appointment of director (Mr Peter Michael Durrant) 2 Buy now
04 Mar 2015 officers Termination of appointment of director (Robert Alan Higgins) 1 Buy now
24 Oct 2014 annual-return Annual Return 3 Buy now
24 Jan 2014 accounts Annual Accounts 5 Buy now
28 Oct 2013 annual-return Annual Return 3 Buy now
11 Apr 2013 accounts Annual Accounts 5 Buy now
25 Oct 2012 annual-return Annual Return 3 Buy now
19 Jun 2012 officers Appointment of director (Mr Robert Alan Higgins) 2 Buy now
19 Jun 2012 officers Termination of appointment of director (Nigel Brock) 1 Buy now
13 Dec 2011 accounts Annual Accounts 5 Buy now
25 Oct 2011 annual-return Annual Return 3 Buy now
01 Apr 2011 officers Termination of appointment of director (Roy Seaman) 1 Buy now
17 Jan 2011 accounts Annual Accounts 10 Buy now
25 Oct 2010 annual-return Annual Return 4 Buy now
25 Oct 2010 officers Appointment of corporate secretary (Hml Company Secretarial Services Limited) 2 Buy now
25 Oct 2010 officers Termination of appointment of secretary (Hml Andertons Ltd) 1 Buy now
12 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Feb 2010 accounts Annual Accounts 8 Buy now
02 Feb 2010 officers Change of particulars for director (Dr Roy Seaman) 2 Buy now
28 Oct 2009 annual-return Annual Return 4 Buy now
26 Oct 2009 officers Appointment of corporate secretary (Hml Andertons Ltd) 2 Buy now
26 Oct 2009 officers Termination of appointment of secretary (Hml Company Secretarial Services) 1 Buy now
14 May 2009 address Registered office changed on 14/05/2009 from, 9 heathfield court, fleet, hampshire, GU51 5DX 1 Buy now
14 May 2009 officers Appointment terminated secretary peter grove 1 Buy now
14 May 2009 officers Secretary appointed hml company secretarial services 1 Buy now
02 Dec 2008 officers Secretary appointed mr peter grove 1 Buy now
02 Dec 2008 address Registered office changed on 02/12/2008 from, 1 heathfield court, fleet, hampshire, GU51 5DX 1 Buy now
02 Dec 2008 address Location of register of members 1 Buy now
01 Dec 2008 officers Appointment terminated secretary glenn martin 1 Buy now
28 Oct 2008 annual-return Annual return made up to 23/10/08 2 Buy now
23 Oct 2008 accounts Annual Accounts 10 Buy now
29 Oct 2007 annual-return Annual return made up to 23/10/07 2 Buy now
26 Oct 2007 officers Secretary resigned 1 Buy now
15 Oct 2007 accounts Annual Accounts 11 Buy now
05 Mar 2007 address Location of register of members 1 Buy now
05 Mar 2007 address Registered office changed on 05/03/07 from: 8 heathfield court, fleet, hampshire GU51 5DX 1 Buy now
05 Mar 2007 officers New secretary appointed 1 Buy now
09 Nov 2006 annual-return Annual return made up to 23/10/06 4 Buy now
09 Nov 2006 accounts Annual Accounts 10 Buy now
05 Dec 2005 accounts Annual Accounts 10 Buy now
11 Nov 2005 annual-return Annual return made up to 23/10/05 4 Buy now
28 Jul 2005 officers New director appointed 2 Buy now
06 Jun 2005 officers Director resigned 1 Buy now
08 Dec 2004 officers Secretary resigned 1 Buy now
08 Dec 2004 officers Director resigned 1 Buy now
08 Dec 2004 officers New secretary appointed;new director appointed 2 Buy now
08 Dec 2004 address Registered office changed on 08/12/04 from: 5 heathfield court, fleet, hampshire GU51 5DX 1 Buy now
29 Oct 2004 annual-return Annual return made up to 23/10/04 5 Buy now
29 Oct 2004 accounts Annual Accounts 5 Buy now
30 Mar 2004 address Registered office changed on 30/03/04 from: 13 heathfield court, fleet, hampshire GU51 5DX 1 Buy now
10 Mar 2004 officers Director resigned 1 Buy now
27 Feb 2004 officers New director appointed 2 Buy now
27 Feb 2004 officers New secretary appointed 2 Buy now
27 Feb 2004 officers Secretary resigned 1 Buy now
23 Feb 2004 annual-return Annual return made up to 23/10/03 5 Buy now
23 Feb 2004 officers New secretary appointed;new director appointed 2 Buy now
23 Jan 2004 officers Secretary resigned 1 Buy now
18 Dec 2003 officers Secretary resigned;director resigned 1 Buy now
18 Dec 2003 officers Director resigned 1 Buy now
18 Dec 2003 officers New secretary appointed 2 Buy now
14 Nov 2003 accounts Annual Accounts 5 Buy now
14 May 2003 officers New secretary appointed 2 Buy now
28 Oct 2002 accounts Annual Accounts 5 Buy now
28 Oct 2002 annual-return Annual return made up to 23/10/02 4 Buy now
30 Oct 2001 annual-return Annual return made up to 03/11/01 4 Buy now