HATTON COURT RESIDENTS COMPANY LIMITED
Status | ACTIVE |
Company No. | 00885791 |
Category | Private Limited Company |
Incorporated | 17 Aug 1966 |
Age | 57 years, 8 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
HATTON COURT RESIDENTS COMPANY LIMITED is an active private limited company with number 00885791. It was incorporated 57 years, 8 months, 13 days ago, on 17 August 1966. The company address is 18 Woodlands Park, Bexley, DA5 2EL, England.
Company Fillings
Confirmation statement with updates
Date: 18 Dec 2023
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Accounts with accounts type small
Date: 23 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 27 Dec 2022
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Accounts with accounts type small
Date: 21 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Termination director company with name termination date
Date: 08 Jul 2022
Action Date: 14 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-14
Officer name: Hannah Louise Akinluyi
Documents
Confirmation statement with updates
Date: 05 Jan 2022
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Confirmation statement with no updates
Date: 09 Feb 2021
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Accounts with accounts type small
Date: 31 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Appoint person director company with name date
Date: 21 Dec 2020
Action Date: 15 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Mustafa Ahmed
Appointment date: 2020-12-15
Documents
Accounts with accounts type small
Date: 06 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 03 Jan 2020
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Termination director company with name termination date
Date: 03 Jan 2020
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek James Myers
Termination date: 2019-08-01
Documents
Accounts with accounts type small
Date: 12 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Termination director company with name termination date
Date: 07 Jan 2019
Action Date: 29 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Minto
Termination date: 2018-11-29
Documents
Accounts with accounts type small
Date: 13 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 29 Jan 2018
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Accounts with accounts type small
Date: 24 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Appoint person director company with name date
Date: 20 Apr 2017
Action Date: 15 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-15
Officer name: Mrs Hannah Louise Akinluyi
Documents
Appoint person director company with name date
Date: 04 Apr 2017
Action Date: 15 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Lockyer
Appointment date: 2016-12-15
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2016
Action Date: 22 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-22
Old address: C/O Latham Lambourne Priory Buildings Church Hill Orpington Kent BR6 0HH
New address: 18 Woodlands Park Bexley DA5 2EL
Documents
Accounts with accounts type full
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2015
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Termination director company with name termination date
Date: 23 Dec 2015
Action Date: 24 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Leslie Adkinson
Termination date: 2014-11-24
Documents
Accounts with accounts type full
Date: 29 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Appoint person director company with name date
Date: 31 Mar 2015
Action Date: 26 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-26
Officer name: Mr Tim Matthew Clark
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 01 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-01
Documents
Accounts with accounts type full
Date: 18 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 01 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-01
Documents
Termination director company with name
Date: 13 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Mansfield
Documents
Appoint person director company with name
Date: 13 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Leslie Adkinson
Documents
Appoint person director company with name
Date: 10 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Robert Shawyer
Documents
Termination director company with name
Date: 03 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeffrey Gibbons
Documents
Termination director company with name
Date: 03 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sam Cilia
Documents
Appoint person secretary company with name
Date: 11 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher Robert Shawyer
Documents
Termination secretary company with name
Date: 11 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jeffrey Gibbons
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2013
Action Date: 01 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-01
Documents
Appoint person director company with name
Date: 31 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sam Cilia
Documents
Accounts with accounts type full
Date: 06 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Termination director company with name
Date: 18 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ann Lunnis
Documents
Accounts with accounts type full
Date: 04 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2012
Action Date: 01 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-01
Documents
Termination director company with name
Date: 02 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Pearce
Documents
Accounts with accounts type full
Date: 03 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2011
Action Date: 01 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-01
Documents
Appoint person director company with name
Date: 04 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Mansfield
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2009
Action Date: 01 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-01
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Claire Louise Pearce
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: James Minto
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Derek James Myers
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: David Harrison
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Jeffrey Christopher Gibbons
Documents
Change person secretary company with change date
Date: 15 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Jeffrey Christopher Gibbons
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Ann Carol Lunnis
Documents
Accounts with accounts type full
Date: 10 Dec 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/08; full list of members
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ann lunnis / 14/02/2008
Documents
Legacy
Date: 05 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / david harrison / 12/04/2008
Documents
Legacy
Date: 05 Mar 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Mar 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type full
Date: 18 Dec 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 18 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed ann carol lunnis
Documents
Legacy
Date: 19 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david livermore
Documents
Legacy
Date: 27 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 27/06/2008 from 134A main road biggin hill kent TN16 3BA
Documents
Accounts with accounts type full
Date: 10 Jan 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 30 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/07; change of members
Documents
Accounts with accounts type full
Date: 28 Dec 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 22 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/06; full list of members
Documents
Accounts with accounts type full
Date: 19 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 14 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/05; full list of members
Documents
Accounts with accounts type full
Date: 05 Jan 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 16 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/04; change of members
Documents
Legacy
Date: 15 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/03; change of members
Documents
Accounts with accounts type full
Date: 16 Dec 2003
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 12 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 19 May 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 09 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/02; full list of members
Documents
Accounts with accounts type full
Date: 05 Jun 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 20 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/01; full list of members
Documents
Legacy
Date: 14 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 22/06/01 from: 2ND floor marlowe house 109 station road sidcup kent DA15 7ET
Documents
Legacy
Date: 21 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/00; full list of members
Documents
Legacy
Date: 20 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 16 Nov 2000
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 03 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/99; full list of members
Documents
Accounts with accounts type full
Date: 29 Nov 1999
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 22 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/98; full list of members
Documents
Legacy
Date: 04 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 01 Dec 1998
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 06 Oct 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
ELECTRICAL CONTROL SYSTEMS LTD
TRINITY HOUSE 28-30,BIRMINGHAM,B1 1QH
Number: | 08791950 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MATCH.COM FOREIGN HOLDINGS LIMITED
C/O SKADDEN 40 BANK STREET,LONDON,E14 5DS
Number: | 08571376 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 MORLEY MILLS, MORLEY STREET,NOTTINGHAM,NG5 6JL
Number: | 05348878 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ALLINGTONS,REIGATE,RH2 9ND
Number: | 09354014 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUPERIOR FITNESS GYMWEAR LIMITED
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC525570 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LONDON CARERS' CENTRES CONSORTIUM
376-378 PINNER RD,HARROW,HA2 6DZ
Number: | 07658903 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |