ST. JOHNS PARK REDHILL LIMITED - DORKING


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-19 View Report
Accounts. Accounts type micro entity. 2023-09-29 View Report
Confirmation statement. Statement with updates. 2023-04-28 View Report
Accounts. Accounts type micro entity. 2022-06-01 View Report
Confirmation statement. Statement with no updates. 2022-04-19 View Report
Accounts. Accounts type micro entity. 2021-09-22 View Report
Officers. Appointment date: 2021-09-10. Officer name: Mr Alexander Michael Paraskeva. 2021-09-10 View Report
Confirmation statement. Statement with updates. 2021-04-19 View Report
Confirmation statement. Statement with no updates. 2020-10-22 View Report
Accounts. Accounts type total exemption full. 2020-10-13 View Report
Officers. Officer name: Mrs Ann Shirley Hipperson. Appointment date: 2020-09-28. 2020-09-28 View Report
Officers. Termination date: 2020-09-25. Officer name: Dean Steven Lee. 2020-09-25 View Report
Officers. Officer name: Mr Andrew David Wilkins. Appointment date: 2019-12-03. 2019-12-03 View Report
Officers. Officer name: Danielle Tobin. Termination date: 2019-12-03. 2019-12-03 View Report
Confirmation statement. Statement with no updates. 2019-10-30 View Report
Accounts. Accounts type micro entity. 2019-10-01 View Report
Confirmation statement. Statement with no updates. 2018-10-23 View Report
Accounts. Accounts type total exemption full. 2018-09-28 View Report
Officers. Termination date: 2018-01-13. Officer name: Hml Company Secretarial Services Ltd. 2018-01-25 View Report
Address. New address: C/O White & Sons 104 High Street Dorking RH4 1AZ. Change date: 2018-01-23. Old address: 94 Park Lane Croydon Surrey CR0 1JB United Kingdom. 2018-01-23 View Report
Confirmation statement. Statement with updates. 2017-11-24 View Report
Officers. Appointment date: 2017-08-08. Officer name: Hml Company Secretarial Services Ltd. 2017-11-22 View Report
Officers. Termination date: 2017-08-08. Officer name: Gordon & Company (Property Consultants) Limited. 2017-11-22 View Report
Address. Change date: 2017-11-22. Old address: The Georgian House 37 Bell Street Reigate RH2 7AG England. New address: 94 Park Lane Croydon Surrey CR0 1JB. 2017-11-22 View Report
Accounts. Accounts type total exemption full. 2017-10-05 View Report
Officers. Appointment date: 2017-09-07. Officer name: Mr Dean Steven Lee. 2017-09-07 View Report
Address. Old address: 37 Bell Street Reigate Surrey RH2 7AG. New address: The Georgian House 37 Bell Street Reigate RH2 7AG. Change date: 2016-11-24. 2016-11-24 View Report
Officers. Appointment date: 2016-11-22. Officer name: Miss Danielle Tobin. 2016-11-23 View Report
Officers. Officer name: Gordon & Company (Property Consultants) Limited. Change date: 2016-11-23. 2016-11-23 View Report
Confirmation statement. Statement with updates. 2016-11-18 View Report
Officers. Termination date: 2016-10-10. Officer name: Benjamin James Ashworth. 2016-10-11 View Report
Accounts. Accounts type total exemption full. 2016-09-29 View Report
Annual return. With made up date full list shareholders. 2015-10-26 View Report
Officers. Officer name: Philippa Jane Parry. Termination date: 2014-11-21. 2015-10-22 View Report
Accounts. Accounts type total exemption full. 2015-10-13 View Report
Officers. Officer name: Patrick Edward Frost. Termination date: 2015-04-07. 2015-05-06 View Report
Officers. Officer name: Gordon & Company (Property Consultants) Limited. Appointment date: 2015-04-13. 2015-04-13 View Report
Officers. Termination date: 2015-04-13. Officer name: Paul Anthony Fairbrother. 2015-04-13 View Report
Annual return. With made up date full list shareholders. 2015-01-07 View Report
Accounts. Accounts type total exemption full. 2014-09-19 View Report
Officers. Appointment date: 2014-07-17. Officer name: Mr Benjamin James Ashworth. 2014-07-17 View Report
Officers. Officer name: Mrs Philippa Jane Parry. 2014-01-16 View Report
Annual return. With made up date full list shareholders. 2013-10-22 View Report
Accounts. Accounts type total exemption full. 2013-09-23 View Report
Officers. Officer name: Benjamin Humphrey-Gaskin. 2013-09-16 View Report
Annual return. With made up date full list shareholders. 2012-10-24 View Report
Accounts. Accounts type total exemption full. 2012-10-01 View Report
Officers. Officer name: Benjamin Alva Humphrey-Gaskin. 2011-12-05 View Report
Annual return. With made up date full list shareholders. 2011-10-24 View Report
Officers. Officer name: Mr Paul Anthony Fairbrother. Change date: 2011-10-22. 2011-10-24 View Report