HOME PARK (KINGSTON) GARAGES ASSOCIATION LIMITED - SURREY


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

Description Filing date
Accounts. Accounts type micro entity. 2023-08-20 View Report
Confirmation statement. Statement with updates. 2023-04-01 View Report
Accounts. Accounts type micro entity. 2022-12-16 View Report
Confirmation statement. Statement with no updates. 2022-03-31 View Report
Accounts. Accounts type micro entity. 2021-12-15 View Report
Confirmation statement. Statement with no updates. 2021-04-06 View Report
Accounts. Accounts type micro entity. 2020-12-30 View Report
Confirmation statement. Statement with no updates. 2020-04-12 View Report
Accounts. Accounts type micro entity. 2019-12-06 View Report
Confirmation statement. Statement with updates. 2019-04-02 View Report
Accounts. Accounts type micro entity. 2018-12-05 View Report
Confirmation statement. Statement with updates. 2018-04-04 View Report
Accounts. Accounts type micro entity. 2017-12-08 View Report
Accounts. Change account reference date company previous extended. 2017-12-08 View Report
Confirmation statement. Statement with updates. 2017-04-07 View Report
Officers. Termination date: 2017-01-24. Officer name: Helena Ruth Dellow. 2017-04-07 View Report
Accounts. Accounts type micro entity. 2016-12-02 View Report
Annual return. With made up date full list shareholders. 2016-04-04 View Report
Accounts. Accounts type micro entity. 2015-12-07 View Report
Annual return. With made up date full list shareholders. 2015-04-07 View Report
Officers. Appointment date: 2015-02-13. Officer name: Mr Peter Royston Jones. 2015-02-13 View Report
Accounts. Accounts type total exemption small. 2014-10-29 View Report
Annual return. With made up date full list shareholders. 2014-04-09 View Report
Accounts. Accounts type total exemption small. 2013-12-17 View Report
Annual return. With made up date full list shareholders. 2013-04-13 View Report
Accounts. Accounts type total exemption small. 2012-11-29 View Report
Annual return. With made up date full list shareholders. 2012-04-11 View Report
Accounts. Accounts type total exemption small. 2011-12-07 View Report
Annual return. With made up date full list shareholders. 2011-04-05 View Report
Accounts. Accounts type total exemption small. 2010-11-30 View Report
Annual return. With made up date full list shareholders. 2010-04-12 View Report
Officers. Change date: 2010-04-01. Officer name: Mr Peter Stewart Blackman. 2010-04-12 View Report
Officers. Officer name: Helena Ruth Dellow. Change date: 2010-04-01. 2010-04-12 View Report
Accounts. Accounts type total exemption small. 2009-12-04 View Report
Annual return. Legacy. 2009-04-01 View Report
Accounts. Accounts type total exemption small. 2008-07-31 View Report
Annual return. Legacy. 2008-04-08 View Report
Officers. Description: Appointment terminated director richard dommett. 2008-04-07 View Report
Officers. Description: New director appointed. 2008-01-22 View Report
Accounts. Accounts type total exemption small. 2007-06-20 View Report
Annual return. Legacy. 2007-04-17 View Report
Address. Description: Registered office changed on 22/02/07 from: 5 home park walk kingston upon thames surrey KT1 2LQ. 2007-02-22 View Report
Officers. Description: New secretary appointed. 2007-01-24 View Report
Officers. Description: Secretary resigned;director resigned. 2007-01-24 View Report
Accounts. Accounts type total exemption small. 2006-11-13 View Report
Annual return. Legacy. 2006-05-22 View Report
Accounts. Accounts type total exemption small. 2005-11-14 View Report
Annual return. Legacy. 2005-04-21 View Report
Accounts. Accounts type total exemption full. 2005-03-15 View Report
Resolution. Description: Resolutions. 2004-10-15 View Report