HERITAGE PARK GRAVESEND RESIDENTS ASSOCIATION (NO.5) LIMITED

Gate House Gate House, High Wycombe, HP12 3NR, Buckinghamshire, United Kingdom
StatusACTIVE
Company No.04647381
Category
Incorporated24 Jan 2003
Age21 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

HERITAGE PARK GRAVESEND RESIDENTS ASSOCIATION (NO.5) LIMITED is an active with number 04647381. It was incorporated 21 years, 4 months, 26 days ago, on 24 January 2003. The company address is Gate House Gate House, High Wycombe, HP12 3NR, Buckinghamshire, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Omolola Olutomilayo Adedoyin

Termination date: 2024-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jennifer Canty

Appointment date: 2024-04-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-04-24

Officer name: Omolola Olutomilayo Adedoyin

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-04-24

Officer name: Jennifer Canty

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

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

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-11-29

Officer name: Molly Banham

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-11-29

Officer name: Mrs Omolola Olutomilayo Adedoyin

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Elizabeth Hindmarsh

Termination date: 2023-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-01

Officer name: Mrs Omolola Olutomilayo Adedoyin

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Molly Banham

Appointment date: 2019-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-21

Officer name: Colin Richard Clapham

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-21

Officer name: Miss Katherine Elizabeth Hindmarsh

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Nov 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-04

Officer name: Mr. Michael Andrew Lonnon

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-04

Officer name: Everdirector Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-04

Officer name: Eversecretary Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Address

Type: AD01

Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES

New address: Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR

Change date: 2019-04-18

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-16

Officer name: Edward Matthew Scott Baker

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Richard Clapham

Appointment date: 2018-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jan 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jan 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jan 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jan 2013

Action Date: 23 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jan 2012

Action Date: 23 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jan 2011

Action Date: 23 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Matthew Scott Baker

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jan 2010

Action Date: 23 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/01/09

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/01/08

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/01/07

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/01/06

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 10/08/05 from: holland court the close norwich norfolk NR1 4DX

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 23/01/05

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 23/01/04

Documents

View document PDF

Resolution

Date: 18 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 17 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 24 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FARCON PROPERTIES LIMITED

10 ST. ALBANS ROAD,BARNET,EN5 4JX

Number:08133714
Status:ACTIVE
Category:Private Limited Company

FLEETWATER MARINE LIMITED

THE SQUARE,SOUTHAMPTON,SO45 1DD

Number:04200862
Status:ACTIVE
Category:Private Limited Company

KENDAI LIMITED

10 MERE POOL ROAD,SUTTON COLDFIELD,B75 6ND

Number:04708107
Status:ACTIVE
Category:Private Limited Company

MARTIN DAWES TECHNOLOGIES LIMITED

THE POINT,WARRINGTON,WA3 7WD

Number:03734470
Status:ACTIVE
Category:Private Limited Company

RURAL DEVELOPMENTS (SOMERSET) LIMITED

PAWLETT HOUSE,SOMERTON,TA11 7PS

Number:01033025
Status:ACTIVE
Category:Private Limited Company

SUITABLE LTD

20 ORCHARD ROAD,LEICESTER,LE4 4GA

Number:09794478
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source