HIGHBROOK HOUSE RESIDENTS ASSOCIATION LIMITED - CROYDON


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

Description Filing date
Accounts. Accounts type dormant. 2023-04-17 View Report
Confirmation statement. Statement with no updates. 2023-03-20 View Report
Officers. Officer name: Mr Faris Peter Sawa. Change date: 2023-01-23. 2023-01-23 View Report
Officers. Change date: 2023-01-23. Officer name: Mr Faris Peter Sawa. 2023-01-23 View Report
Officers. Change date: 2022-09-20. Officer name: B-Hive Company Secretarial Services Limited. 2022-09-20 View Report
Accounts. Accounts type dormant. 2022-05-09 View Report
Officers. Officer name: Hml Company Secretarial Services Limited. Change date: 2022-04-13. 2022-04-27 View Report
Officers. Change date: 2022-04-07. Officer name: Hml Company Secretarial Services Limited. 2022-04-07 View Report
Confirmation statement. Statement with no updates. 2022-03-18 View Report
Accounts. Accounts type dormant. 2021-05-14 View Report
Confirmation statement. Statement with no updates. 2021-04-22 View Report
Confirmation statement. Statement with updates. 2020-03-23 View Report
Accounts. Accounts type dormant. 2020-03-06 View Report
Officers. Officer name: Hml Company Secretarial Services Limited. Change date: 2019-03-01. 2019-05-22 View Report
Accounts. Accounts type dormant. 2019-03-22 View Report
Confirmation statement. Statement with no updates. 2019-03-19 View Report
Confirmation statement. Statement with no updates. 2018-03-26 View Report
Accounts. Accounts type dormant. 2018-03-21 View Report
Officers. Officer name: Hml Company Secretarial Services Limited. Change date: 2018-01-18. 2018-01-18 View Report
Accounts. Accounts type dormant. 2017-06-06 View Report
Confirmation statement. Statement with updates. 2017-03-20 View Report
Accounts. Accounts type dormant. 2016-04-07 View Report
Annual return. With made up date full list shareholders. 2016-03-21 View Report
Accounts. Accounts type dormant. 2015-05-05 View Report
Annual return. With made up date full list shareholders. 2015-03-20 View Report
Officers. Officer name: Mr Faris Peter Sawa. Appointment date: 2014-10-15. 2014-10-15 View Report
Officers. Officer name: Alan John Coates. Termination date: 2014-10-15. 2014-10-15 View Report
Officers. Officer name: Mr Alan John Coates. Appointment date: 2014-08-26. 2014-09-05 View Report
Officers. Termination date: 2014-08-26. Officer name: Dale Harvey Chambers. 2014-09-05 View Report
Accounts. Accounts type dormant. 2014-04-08 View Report
Annual return. With made up date full list shareholders. 2014-03-18 View Report
Accounts. Accounts type dormant. 2013-08-08 View Report
Annual return. With made up date full list shareholders. 2013-03-18 View Report
Officers. Officer name: Cecil Hinton. 2013-02-11 View Report
Accounts. Accounts type total exemption full. 2012-08-31 View Report
Officers. Officer name: Mary Markwick. 2012-03-28 View Report
Annual return. With made up date full list shareholders. 2012-03-20 View Report
Officers. Change date: 2011-12-13. Officer name: Mr Dale Harvey Chambers. 2011-12-13 View Report
Accounts. Accounts type total exemption small. 2011-09-13 View Report
Annual return. With made up date full list shareholders. 2011-03-17 View Report
Address. Old address: Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG. Change date: 2010-10-12. 2010-10-12 View Report
Accounts. Accounts type total exemption small. 2010-10-03 View Report
Annual return. With made up date full list shareholders. 2010-03-19 View Report
Officers. Officer name: Hml Company Secretarial Services Limited. 2010-03-18 View Report
Officers. Officer name: Hml Andertons Ltd. 2010-03-18 View Report
Officers. Officer name: Mr Dale Harvey Chambers. 2009-12-09 View Report
Officers. Officer name: Nathan Dyke. 2009-11-20 View Report
Accounts. Accounts type total exemption small. 2009-11-05 View Report
Officers. Officer name: Daphne Sivewright. 2009-10-09 View Report
Officers. Officer name: Hml Company Secretarial Services. 2009-10-09 View Report