LE MARCHANT HEIGHTS RESIDENTS LIMITED

02600516
CHILTERN HOUSE MARSACK STREET CAVERSHAM READING RG4 5AP

Documents

Documents
Date Category Description Pages
20 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2024 accounts Annual Accounts 3 Buy now
17 Jul 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Jan 2023 accounts Annual Accounts 3 Buy now
14 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2022 accounts Annual Accounts 3 Buy now
09 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2020 accounts Annual Accounts 3 Buy now
20 Nov 2020 officers Termination of appointment of director (Jayne Oslar) 1 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2019 accounts Annual Accounts 3 Buy now
04 Oct 2019 officers Change of particulars for director (Mr Radu Ciocirian) 2 Buy now
03 Oct 2019 officers Appointment of director (Mr Radu Ciocirian) 2 Buy now
09 Sep 2019 officers Change of particulars for director (Ms Jacqueline Mcinnon) 2 Buy now
19 Jun 2019 officers Termination of appointment of director (Philip Mellows) 1 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
14 Dec 2018 accounts Annual Accounts 3 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2017 accounts Annual Accounts 2 Buy now
22 May 2017 officers Appointment of director (Ms Jacqueline Mcinnon) 2 Buy now
22 May 2017 officers Appointment of director (Ms Jayne Oslar) 2 Buy now
22 May 2017 officers Appointment of corporate secretary (Chansecs Limited) 2 Buy now
22 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2017 accounts Annual Accounts 3 Buy now
18 May 2016 annual-return Annual Return 5 Buy now
18 May 2016 officers Termination of appointment of director (Margaret Ann Melhuish) 1 Buy now
18 May 2016 officers Termination of appointment of director (Wendi Anne Lavier) 1 Buy now
18 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jan 2016 accounts Annual Accounts 3 Buy now
27 May 2015 annual-return Annual Return 7 Buy now
30 Jan 2015 accounts Annual Accounts 3 Buy now
09 May 2014 annual-return Annual Return 8 Buy now
09 May 2014 officers Termination of appointment of director (David Foster) 1 Buy now
09 May 2014 officers Change of particulars for director (Wendi Anne Lavier) 2 Buy now
28 Jan 2014 accounts Annual Accounts 5 Buy now
31 Oct 2013 officers Termination of appointment of director (Christopher Mason) 1 Buy now
31 Oct 2013 officers Termination of appointment of director (Simon Spiers) 1 Buy now
01 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 May 2013 officers Termination of appointment of secretary (Hml Company Secretarial Services Limited) 1 Buy now
15 Apr 2013 annual-return Annual Return 11 Buy now
17 Dec 2012 accounts Annual Accounts 5 Buy now
27 Nov 2012 officers Appointment of director (David Foster) 2 Buy now
16 Oct 2012 officers Appointment of director (Mr Philip Mellows) 2 Buy now
16 Oct 2012 officers Change of particulars for director 2 Buy now
05 Oct 2012 officers Appointment of director (Mr Christopher Mason) 2 Buy now
27 Jul 2012 officers Appointment of director (Ms Margaret Ann Melhuish) 2 Buy now
27 Jul 2012 officers Change of particulars for director 2 Buy now
13 Apr 2012 annual-return Annual Return 7 Buy now
21 Dec 2011 accounts Annual Accounts 5 Buy now
12 Apr 2011 annual-return Annual Return 6 Buy now
27 Oct 2010 officers Termination of appointment of director (Susan Burgess) 1 Buy now
12 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Sep 2010 accounts Annual Accounts 8 Buy now
23 Apr 2010 officers Termination of appointment of director (Pauline Loder) 1 Buy now
13 Apr 2010 annual-return Annual Return 11 Buy now
12 Apr 2010 officers Appointment of corporate secretary (Hml Company Secretarial Services Limited) 2 Buy now
12 Apr 2010 officers Termination of appointment of secretary (Hml Company Secretarial Services) 1 Buy now
04 Sep 2009 accounts Annual Accounts 8 Buy now
28 May 2009 officers Director appointed simon john david spiers 2 Buy now
14 Apr 2009 annual-return Return made up to 11/04/09; full list of members 10 Buy now
14 Nov 2008 accounts Annual Accounts 7 Buy now
15 Apr 2008 annual-return Return made up to 11/04/08; full list of members 10 Buy now
10 Apr 2008 officers Secretary appointed hml company secretarial services 1 Buy now
09 Apr 2008 officers Appointment terminated secretary susan burgess 1 Buy now
14 Mar 2008 address Registered office changed on 14/03/2008 from yockley cottage the maultway camberley surrey GU15 1QF 1 Buy now
15 Jan 2008 accounts Annual Accounts 7 Buy now
15 May 2007 annual-return Return made up to 11/04/07; full list of members 11 Buy now
03 Feb 2007 accounts Annual Accounts 6 Buy now
08 May 2006 annual-return Return made up to 11/04/06; change of members 8 Buy now
02 Mar 2006 accounts Annual Accounts 6 Buy now
26 Apr 2005 officers Director resigned 1 Buy now
26 Apr 2005 annual-return Return made up to 11/04/05; change of members 9 Buy now
03 Mar 2005 accounts Annual Accounts 6 Buy now
22 Sep 2004 officers New director appointed 2 Buy now
07 May 2004 annual-return Return made up to 11/04/04; full list of members 15 Buy now
02 Mar 2004 accounts Annual Accounts 6 Buy now
26 Apr 2003 annual-return Return made up to 11/04/03; change of members 9 Buy now
21 Mar 2003 accounts Annual Accounts 6 Buy now
29 Oct 2002 officers New director appointed 2 Buy now
29 Oct 2002 officers Director resigned 1 Buy now
22 Apr 2002 annual-return Return made up to 11/04/02; full list of members 13 Buy now
25 Oct 2001 accounts Annual Accounts 6 Buy now
20 Apr 2001 annual-return Return made up to 11/04/01; change of members 7 Buy now
12 Dec 2000 accounts Annual Accounts 6 Buy now
23 Oct 2000 officers New director appointed 2 Buy now
11 Jul 2000 officers New director appointed 2 Buy now
11 Jul 2000 officers Director resigned 1 Buy now
19 Apr 2000 annual-return Return made up to 11/04/00; change of members 6 Buy now
16 Mar 2000 accounts Annual Accounts 6 Buy now
30 Nov 1999 officers Director resigned 1 Buy now
19 Apr 1999 annual-return Return made up to 11/04/99; full list of members 6 Buy now
08 Jan 1999 accounts Annual Accounts 6 Buy now
18 Apr 1998 officers New secretary appointed 2 Buy now
18 Apr 1998 officers Secretary resigned;director resigned 1 Buy now
18 Apr 1998 officers Director resigned 1 Buy now
18 Apr 1998 address Registered office changed on 18/04/98 from: northampton admin centre kings park road moulton park northampton NN3 6NW 1 Buy now