HATHAWAY COURT FREEHOLD (REDHILL) LIMITED - READING


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-20 View Report
Accounts. Accounts type dormant. 2023-06-26 View Report
Confirmation statement. Statement with no updates. 2022-11-17 View Report
Accounts. Accounts type dormant. 2022-08-31 View Report
Officers. Termination date: 2022-01-19. Officer name: Katharine Pinfold. 2022-01-19 View Report
Officers. Officer name: Pinnacle Property Management Limited. Appointment date: 2022-01-19. 2022-01-19 View Report
Confirmation statement. Statement with no updates. 2021-11-04 View Report
Address. New address: Unit 14, City Business Centre Brighton Road Horsham RH13 5BB. Old address: Room 307, Afon Building Worthing Road Horsham RH12 1TL England. 2021-10-27 View Report
Accounts. Accounts type dormant. 2021-07-20 View Report
Address. New address: Room 307, Afon Building Worthing Road Horsham RH12 1TL. 2021-05-13 View Report
Address. New address: Room 307, Afon Building Worthing Road Horsham RH12 1TL. 2021-05-13 View Report
Address. Old address: Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG United Kingdom. New address: Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU. Change date: 2021-02-02. 2021-02-02 View Report
Confirmation statement. Statement with no updates. 2020-11-06 View Report
Accounts. Accounts type dormant. 2020-05-29 View Report
Confirmation statement. Statement with no updates. 2019-11-14 View Report
Accounts. Accounts type dormant. 2019-05-28 View Report
Confirmation statement. Statement with no updates. 2018-11-15 View Report
Accounts. Accounts type dormant. 2018-06-08 View Report
Officers. Officer name: Mr Lance Adrian Huddy. Appointment date: 2018-03-28. 2018-04-06 View Report
Confirmation statement. Statement with no updates. 2017-11-09 View Report
Accounts. Change account reference date company current shortened. 2017-07-28 View Report
Accounts. Accounts type dormant. 2017-07-26 View Report
Address. New address: Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG. Old address: C/O Ppremier Estates Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT England. Change date: 2017-05-05. 2017-05-05 View Report
Officers. Officer name: Mrs Katharine Pinfold. Appointment date: 2016-12-10. 2016-12-18 View Report
Officers. Termination date: 2016-12-10. Officer name: Richard Melville Horlor. 2016-12-18 View Report
Confirmation statement. Statement with updates. 2016-12-18 View Report
Address. Old address: Camp Hill Baldwins Gate Newcastle ST5 5ES England. New address: C/O Ppremier Estates Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT. Change date: 2016-11-17. 2016-11-17 View Report
Address. Change date: 2016-09-29. Old address: C/O Premier Estates Ltd 72-74 King Edward Street Macclesfield Cheshire SK10 1AT England. New address: Camp Hill Baldwins Gate Newcastle ST5 5ES. 2016-09-29 View Report
Accounts. Accounts type dormant. 2016-09-07 View Report
Address. New address: C/O Premier Estates Ltd 72-74 King Edward Street Macclesfield Cheshire SK10 1AT. Change date: 2015-12-01. Old address: Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG. 2015-12-01 View Report
Annual return. With made up date no member list. 2015-11-18 View Report
Address. New address: Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG. 2015-11-18 View Report
Officers. Officer name: Stephen Paul Carne. Termination date: 2015-10-21. 2015-10-22 View Report
Officers. Officer name: Robin Keith Ashmore. Termination date: 2015-10-21. 2015-10-22 View Report
Accounts. Accounts type dormant. 2015-08-12 View Report
Annual return. With made up date no member list. 2014-11-17 View Report
Address. New address: C/O Downs Solicitors the Tanners 75 Meadrow Godalming Surrey GU7 3HU. 2014-08-11 View Report
Address. New address: Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG. Change date: 2014-08-11. Old address: C/O Downs Solicitors Llp the Tanners, 75 Meadrow Godalming Surrey GU7 3HU. 2014-08-11 View Report
Address. New address: C/O Downs Solicitors the Tanners 75 Meadrow Godalming Surrey GU7 3HU. 2014-08-11 View Report
Accounts. Accounts type dormant. 2014-08-06 View Report
Annual return. With made up date no member list. 2013-11-19 View Report
Accounts. Accounts type dormant. 2013-07-19 View Report
Annual return. With made up date no member list. 2012-11-28 View Report
Incorporation. Incorporation company. 2011-11-03 View Report