SUNLEY (CHILTON MANOR) RESIDENTS LIMITED - HODDESDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-06-28 View Report
Accounts. Accounts type dormant. 2023-04-14 View Report
Confirmation statement. Statement with updates. 2022-07-06 View Report
Accounts. Accounts type dormant. 2022-02-16 View Report
Accounts. Accounts type dormant. 2021-08-10 View Report
Confirmation statement. Statement with updates. 2021-07-09 View Report
Confirmation statement. Statement with updates. 2020-06-19 View Report
Officers. Officer name: Richard Forster Price. Termination date: 2020-02-13. 2020-02-14 View Report
Officers. Officer name: Clare Corbett. Termination date: 2020-02-13. 2020-02-14 View Report
Accounts. Accounts type dormant. 2020-02-03 View Report
Confirmation statement. Statement with no updates. 2019-06-17 View Report
Officers. Appointment date: 2019-02-28. Officer name: Ms Christine Patricia Cooke. 2019-03-01 View Report
Accounts. Accounts type dormant. 2019-01-29 View Report
Officers. Officer name: Mr Richard Forster Price. Appointment date: 2018-11-06. 2018-11-06 View Report
Officers. Officer name: Mrs Clare Corbett. Appointment date: 2018-11-06. 2018-11-06 View Report
Officers. Termination date: 2018-10-31. Officer name: Christine Ann Howard. 2018-11-06 View Report
Confirmation statement. Statement with updates. 2018-06-18 View Report
Accounts. Accounts type dormant. 2018-01-08 View Report
Officers. Termination date: 2017-10-11. Officer name: Greta Chattenton. 2017-10-23 View Report
Officers. Appointment date: 2017-06-22. Officer name: Miss Tracey Anne Westell. 2017-06-29 View Report
Confirmation statement. Statement with updates. 2017-06-16 View Report
Confirmation statement. Statement with updates. 2017-01-10 View Report
Accounts. Accounts type dormant. 2017-01-09 View Report
Annual return. With made up date full list shareholders. 2016-01-23 View Report
Accounts. Accounts type dormant. 2016-01-20 View Report
Accounts. Accounts type dormant. 2015-01-21 View Report
Annual return. With made up date full list shareholders. 2015-01-19 View Report
Accounts. Accounts type dormant. 2014-05-21 View Report
Annual return. With made up date full list shareholders. 2014-01-12 View Report
Annual return. With made up date full list shareholders. 2013-01-22 View Report
Accounts. Accounts type dormant. 2013-01-15 View Report
Accounts. Accounts type dormant. 2012-03-14 View Report
Annual return. With made up date full list shareholders. 2012-02-06 View Report
Annual return. With made up date full list shareholders. 2012-01-08 View Report
Officers. Officer name: Hertford Company Secretaries Limited. Change date: 2011-12-31. 2012-01-08 View Report
Officers. Officer name: Wood Managements Limited. 2011-12-07 View Report
Officers. Officer name: Mrs Christine Ann Howard. 2011-12-07 View Report
Officers. Change date: 2011-06-27. Officer name: Mrs Greta Chattenton. 2011-06-27 View Report
Accounts. Accounts type dormant. 2011-04-01 View Report
Officers. Officer name: Mrs Greta Chattenton. 2011-02-07 View Report
Annual return. With made up date full list shareholders. 2011-01-17 View Report
Accounts. Accounts type dormant. 2010-05-25 View Report
Annual return. With made up date full list shareholders. 2010-02-06 View Report
Officers. Officer name: Wood Managements Limited. Change date: 2009-10-01. 2010-01-13 View Report
Accounts. Accounts type dormant. 2009-06-26 View Report
Annual return. Legacy. 2009-01-16 View Report
Accounts. Accounts type dormant. 2008-09-02 View Report
Officers. Description: Secretary appointed hertford company secretaries LIMITED. 2008-06-13 View Report
Address. Description: Registered office changed on 13/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW. 2008-06-13 View Report
Officers. Description: Appointment terminated secretary caroline registrars LIMITED. 2008-06-13 View Report