THE HEIGHTS RESIDENTS' ASSOCIATION (FREEHOLD) LIMITED

Old Bank Chambers Old Bank Chambers, Camberley, GU15 3JY, Surrey, England
StatusACTIVE
Company No.06600048
CategoryPrivate Limited Company
Incorporated22 May 2008
Age16 years, 27 days
JurisdictionEngland Wales

SUMMARY

THE HEIGHTS RESIDENTS' ASSOCIATION (FREEHOLD) LIMITED is an active private limited company with number 06600048. It was incorporated 16 years, 27 days ago, on 22 May 2008. The company address is Old Bank Chambers Old Bank Chambers, Camberley, GU15 3JY, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Address

Type: AD01

Old address: 26 Worsley Road Frimley Camberley Surrey GU16 9AU England

New address: Old Bank Chambers 123 London Road Camberley Surrey GU15 3JY

Change date: 2023-08-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Aug 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-06-30

Officer name: Kites Property Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-07-01

Officer name: Kites Property Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Address

Type: AD01

Old address: Old Bank Chambers, 123 London Road Camberley Surrey GU15 3JY England

Change date: 2022-07-04

New address: 26 Worsley Road Frimley Camberley Surrey GU16 9AU

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2022

Action Date: 21 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-21

Officer name: Ronald Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2022

Action Date: 21 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-21

Officer name: Mrs Lorraine Rosemarie Bowman

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2022

Action Date: 21 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vera Harvey

Appointment date: 2022-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2022

Action Date: 21 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-21

Officer name: Mr Roger Thomas Hacker

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Olwen Goddard

Termination date: 2022-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-12

Officer name: Mary Theresa Eileen Spivey

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 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: 28 Jun 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 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: 03 Jun 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Olwen Goddard

Appointment date: 2020-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Theresa Eileen Spivey

Appointment date: 2020-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Thomas Hacker

Termination date: 2020-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Frederick Miller

Termination date: 2020-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Theresa Eileen Spivey

Termination date: 2018-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-24

Officer name: Leslie Davies

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-24

Officer name: Hml Company Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Address

Type: AD01

Old address: C/O Chancellor & Sons 26 High Street Camberley Surrey GU15 3RS United Kingdom

New address: Old Bank Chambers, 123 London Road Camberley Surrey GU15 3JY

Change date: 2018-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mary Theresa Eileen Spivey

Appointment date: 2017-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2016

Action Date: 04 Nov 2016

Category: Address

Type: AD01

New address: C/O Chancellor & Sons 26 High Street Camberley Surrey GU15 3RS

Change date: 2016-11-04

Old address: 94 Park Lane Croydon Surrey CR0 1JB

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2016

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-09

Officer name: Gianni Antonio Albanese

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2016

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-09

Officer name: Mr Gianni Antonio Albanese

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-27

Officer name: Vera Harvey

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-26

Officer name: Mr Peter Frederick Miller

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-26

Officer name: Mr Robert Thomas Hacker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-23

Officer name: Maureen Mary Lewis

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 22 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald Roberts

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Attwell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2013

Action Date: 22 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 22 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 22 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maureen Mary Lewis

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Attwell

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2010

Action Date: 12 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-12

Old address: Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 22 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-22

Documents

View document PDF

Appoint corporate secretary company with name

Date: 08 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hml Company Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 08 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hml Company Secretarial Services

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA01

New date: 2008-12-31

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed hml company secretarial services

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 09/01/2009 from 3 the heights tekels park camberley surrey GU15 2LE england

Documents

View document PDF

Resolution

Date: 12 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 22 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A2ZI LIMITED

17 CHISHOLM ROAD,CROYDON,CR0 6UQ

Number:10454448
Status:ACTIVE
Category:Private Limited Company

DIANOIA SERVICES LIMITED

TEMPLEMAN HOUSE C1 THE POINT OFFICE PARK,LINCOLN,LN6 3QN

Number:07512324
Status:ACTIVE
Category:Private Limited Company

GARRETTINI LIMITED

FIRST FLOOR,BILLERICAY,CM12 9BA

Number:08523639
Status:ACTIVE
Category:Private Limited Company

MACHARDEX LTD

UNIT 4,HERTFORD,SG13 7AP

Number:11219963
Status:ACTIVE
Category:Private Limited Company

MAKING NOTES LTD

EVOLUTION HOUSE ICENI COURT,NORWICH,NR6 6BB

Number:09716318
Status:ACTIVE
Category:Private Limited Company

OUTDOOR PLAY SOUTH WEST LTD

2A PARK VIEW PARK VIEW,WARMINSTER,BA12 7AN

Number:11699746
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