HALSTEAD PLACE RESIDENTS COMPANY LIMITED - SEVENOAKS


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-26 View Report
Accounts. Accounts type total exemption full. 2023-01-05 View Report
Confirmation statement. Statement with no updates. 2022-06-23 View Report
Officers. Termination date: 2022-06-22. Officer name: Sally Anne Daly. 2022-06-23 View Report
Officers. Termination date: 2022-02-01. Officer name: Ellen Nelson. 2022-02-01 View Report
Officers. Appointment date: 2021-11-29. Officer name: Mrs Sarah Louise Lancaster. 2021-11-29 View Report
Officers. Officer name: Mrs Sally Anne Daly. Appointment date: 2021-11-19. 2021-11-19 View Report
Officers. Termination date: 2021-11-01. Officer name: Adam John Loxley. 2021-11-01 View Report
Accounts. Accounts type total exemption full. 2021-10-18 View Report
Confirmation statement. Statement with no updates. 2021-06-28 View Report
Accounts. Accounts type dormant. 2020-12-16 View Report
Officers. Appointment date: 2020-12-14. Officer name: Mrs Ellen Nelson. 2020-12-14 View Report
Officers. Officer name: Mrs Sharmani Christie. Appointment date: 2020-11-02. 2020-11-03 View Report
Address. New address: 12 London Road Sevenoaks Kent TN13 1AJ. Old address: C/O Raymond Beer & Co Manor Road Chatham ME4 6AG England. Change date: 2020-10-01. 2020-10-01 View Report
Officers. Appointment date: 2020-10-01. Officer name: Helen Breeze Property Management Llp. 2020-10-01 View Report
Officers. Termination date: 2020-10-01. Officer name: Ralph David Abercrombie Syme. 2020-10-01 View Report
Confirmation statement. Statement with no updates. 2020-06-30 View Report
Address. Old address: C/O Jarmans Solicitors Bell House Bell Road Sittingbourne Kent ME10 4DH England. New address: C/O Raymond Beer & Co Manor Road Chatham ME4 6AG. Change date: 2019-11-28. 2019-11-28 View Report
Accounts. Accounts type micro entity. 2019-10-03 View Report
Confirmation statement. Statement with no updates. 2019-08-12 View Report
Accounts. Accounts type micro entity. 2019-03-07 View Report
Officers. Appointment date: 2018-11-14. Officer name: Mr Adam John Loxley. 2019-02-14 View Report
Officers. Officer name: John Roskilly Abbott. Termination date: 2018-11-27. 2018-11-27 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-07-16 View Report
Confirmation statement. Statement with no updates. 2018-07-16 View Report
Officers. Officer name: Gary Martin Ennis. Termination date: 2018-07-16. 2018-07-16 View Report
Officers. Termination date: 2018-07-16. Officer name: Mark Patrick Miles Bailey. 2018-07-16 View Report
Persons with significant control. Cessation date: 2018-07-16. Psc name: Gary Martin Ennis. 2018-07-16 View Report
Persons with significant control. Cessation date: 2018-07-16. Psc name: Mark Patrick Miles Bailey. 2018-07-16 View Report
Accounts. Accounts type total exemption full. 2017-09-21 View Report
Persons with significant control. Psc name: Gary Martin Ennis. Notification date: 2016-04-06. 2017-07-19 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Mark Partick Miles Bailey. 2017-07-19 View Report
Confirmation statement. Statement with no updates. 2017-07-07 View Report
Officers. Officer name: Rosemary Angela Edwards. Termination date: 2017-02-07. 2017-02-07 View Report
Accounts. Accounts type total exemption full. 2016-09-06 View Report
Officers. Officer name: Mr John Roskilly Abbott. Appointment date: 2016-08-05. 2016-08-22 View Report
Officers. Appointment date: 2016-08-12. Officer name: Mr Anthony Daniel Soutgate. 2016-08-22 View Report
Officers. Appointment date: 2016-08-12. Officer name: Mrs Rosemary Angela Edwards. 2016-08-22 View Report
Officers. Officer name: Mr Ralph David Abercrombie Symes. Change date: 2016-07-21. 2016-08-22 View Report
Address. Change date: 2016-07-21. Old address: Ranger House Walnut Tree Close Guildford Surrey GU1 4UL England. New address: C/O Jarmans Solicitors Bell House Bell Road Sittingbourne Kent ME10 4DH. 2016-07-21 View Report
Officers. Appointment date: 2016-07-21. Officer name: Mr Ralph David Abercrombie Symes. 2016-07-21 View Report
Annual return. With made up date no member list. 2016-06-29 View Report
Address. Old address: Tempus Court Onslow Street Guildford Surrey GU1 4SS. New address: Ranger House Walnut Tree Close Guildford Surrey GU1 4UL. Change date: 2016-06-20. 2016-06-20 View Report
Accounts. Accounts type total exemption full. 2015-11-17 View Report
Officers. Termination date: 2015-08-12. Officer name: Kathirkamathasan Sri-Balakumaran. 2015-08-27 View Report
Annual return. With made up date no member list. 2015-07-13 View Report
Accounts. Accounts type total exemption full. 2014-10-01 View Report
Annual return. With made up date no member list. 2014-06-27 View Report
Accounts. Accounts type total exemption full. 2014-03-24 View Report
Annual return. With made up date no member list. 2013-06-26 View Report