HARFIELD COURT (BOGNOR REGIS) LEASEHOLDERS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 04132197 |
Category | |
Incorporated | 28 Dec 2000 |
Age | 23 years, 5 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
HARFIELD COURT (BOGNOR REGIS) LEASEHOLDERS ASSOCIATION LIMITED is an active with number 04132197. It was incorporated 23 years, 5 months, 4 days ago, on 28 December 2000. The company address is Fisher House Fisher House, Salisbury, SP2 7QY, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Jan 2024
Action Date: 14 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-14
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 18 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-18
Documents
Confirmation statement with no updates
Date: 14 Jan 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Termination director company with name termination date
Date: 28 Nov 2019
Action Date: 28 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Anne Kerbey
Termination date: 2019-08-28
Documents
Appoint person director company with name date
Date: 06 Aug 2019
Action Date: 20 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-20
Officer name: Mr Stephen Patrick Way
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 15 Jan 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Appoint corporate secretary company with name date
Date: 17 Feb 2017
Action Date: 17 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-02-17
Officer name: Remus Management Limited
Documents
Termination secretary company with name termination date
Date: 17 Feb 2017
Action Date: 17 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Matthews Hanton Ltd
Termination date: 2017-02-17
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2017
Action Date: 17 Feb 2017
Category: Address
Type: AD01
Old address: 93 Aldwick Road Bognor Regis West Sussex PO21 2NW United Kingdom
New address: Fisher House 84 Fisherton Street Salisbury SP2 7QY
Change date: 2017-02-17
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 30 Aug 2016
Action Date: 24 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-24
Officer name: Ernest James Chalk
Documents
Annual return company with made up date no member list
Date: 02 Feb 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Change person director company with change date
Date: 01 Feb 2016
Action Date: 13 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-13
Officer name: Margaret Anne Kerbey
Documents
Change person director company with change date
Date: 01 Feb 2016
Action Date: 13 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-13
Officer name: Joan Elizabeth Mcdonald
Documents
Change person director company with change date
Date: 01 Feb 2016
Action Date: 13 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ernest James Chalk
Change date: 2016-01-13
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2015
Action Date: 10 Sep 2015
Category: Address
Type: AD01
Old address: Alma Place 11 Lennox Street Bognor Regis West Sussex PO21 1LZ
New address: 93 Aldwick Road Bognor Regis West Sussex PO21 2NW
Change date: 2015-09-10
Documents
Accounts with accounts type total exemption small
Date: 14 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 21 Jan 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 21 Jan 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Accounts with accounts type total exemption small
Date: 22 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 16 Jan 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 07 Feb 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Accounts with accounts type small
Date: 09 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint corporate secretary company with name
Date: 27 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Matthews Hanton Ltd
Documents
Change registered office address company with date old address
Date: 28 Apr 2011
Action Date: 28 Apr 2011
Category: Address
Type: AD01
Old address: Alma Place 11 Lennox Street Bognor Regis West Sussex PO21 1LZ
Change date: 2011-04-28
Documents
Termination secretary company with name
Date: 13 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Madeline Ottley
Documents
Termination director company with name
Date: 13 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Ottley
Documents
Termination secretary company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Madeline Ottley
Documents
Termination director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Ottley
Documents
Change registered office address company with date old address
Date: 12 Apr 2011
Action Date: 12 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-12
Old address: the Old Rectory Hessett Bury St. Edmunds Suffolk IP30 9AX
Documents
Appoint person director company with name
Date: 08 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Margaret Anne Kerbey
Documents
Appoint person director company with name
Date: 08 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joan Elizabeth Mcdonald
Documents
Appoint person director company with name
Date: 08 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ernest James Chalk
Documents
Annual return company with made up date
Date: 11 Feb 2011
Action Date: 14 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-14
Documents
Accounts with accounts type full
Date: 18 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date
Date: 11 Feb 2010
Action Date: 14 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-14
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 14/01/09
Documents
Accounts with accounts type full
Date: 31 Jan 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/12/07
Documents
Accounts with accounts type full
Date: 22 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Jan 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/12/06
Documents
Accounts with accounts type full
Date: 08 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 Jan 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/12/05
Documents
Accounts with accounts type full
Date: 03 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 05 Jan 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/12/04
Documents
Accounts with accounts type full
Date: 28 Feb 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 10 Jan 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/12/03
Documents
Accounts with accounts type full
Date: 12 Mar 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 25 Jan 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/12/02
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 16 Jan 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/12/01
Documents
Legacy
Date: 15 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 15/01/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
Documents
Some Companies
UNIT 14 BRENTON BUSINESS PARK COMPLEX,BURY,BL9 7BE
Number: | 10598822 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11841403 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMERCE COURT CHALLENGE WAY,BRADFORD,BD4 8NW
Number: | 08858359 |
Status: | ACTIVE |
Category: | Private Limited Company |
284A CHASE ROAD,LONDON,N14 6HF
Number: | 05383128 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 FERMAIN COURT WEST,LONDON,N1 5TB
Number: | 10153625 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 PRIORY ROAD,ALTRINCHAM,WA14 3BP
Number: | 08145805 |
Status: | ACTIVE |
Category: | Private Limited Company |