HERNE COURT FLATS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 07767843 |
Category | |
Incorporated | 08 Sep 2011 |
Age | 12 years, 7 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
HERNE COURT FLATS MANAGEMENT COMPANY LIMITED is an active with number 07767843. It was incorporated 12 years, 7 months, 20 days ago, on 08 September 2011. The company address is 79 Tile Kiln Lane, Bexley, DA5 2BD, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Sep 2023
Action Date: 08 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-08
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Change registered office address company with date old address new address
Date: 20 May 2022
Action Date: 20 May 2022
Category: Address
Type: AD01
New address: 79 Tile Kiln Lane Bexley DA5 2BD
Change date: 2022-05-20
Old address: 93 Crayford Road Crayford Dartford DA1 4AS England
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 09 Sep 2021
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Appoint person secretary company with name date
Date: 21 Jun 2021
Action Date: 07 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-06-07
Officer name: Mrs Jubeda Sazan
Documents
Accounts with accounts type dormant
Date: 03 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change account reference date company previous shortened
Date: 03 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
Made up date: 2020-09-30
New date: 2020-06-30
Documents
Termination director company with name termination date
Date: 30 Oct 2020
Action Date: 30 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Anthony Harle
Termination date: 2020-10-30
Documents
Termination director company with name termination date
Date: 30 Oct 2020
Action Date: 30 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-30
Officer name: Mary-Anne Bowring
Documents
Termination secretary company with name termination date
Date: 30 Oct 2020
Action Date: 30 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ringley Limited
Termination date: 2020-10-30
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2020
Action Date: 30 Oct 2020
Category: Address
Type: AD01
Old address: Ringley House 349 Royal College Street London NW1 9QS
New address: 93 Crayford Road Crayford Dartford DA1 4AS
Change date: 2020-10-30
Documents
Appoint person director company with name date
Date: 30 Oct 2020
Action Date: 30 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-30
Officer name: Mr Abdul Mohamed Sazan
Documents
Confirmation statement with no updates
Date: 23 Oct 2020
Action Date: 08 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-08
Documents
Accounts with accounts type dormant
Date: 14 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change corporate secretary company with change date
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2020-01-28
Officer name: Ringley Limited
Documents
Confirmation statement with no updates
Date: 20 Sep 2019
Action Date: 08 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-08
Documents
Accounts with accounts type dormant
Date: 21 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Accounts with accounts type dormant
Date: 02 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Accounts with accounts type dormant
Date: 18 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Accounts with accounts type dormant
Date: 28 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 no member list
Date: 08 Sep 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Accounts with accounts type dormant
Date: 17 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date no member list
Date: 16 Oct 2014
Action Date: 08 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-08
Documents
Accounts with accounts type dormant
Date: 20 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 no member list
Date: 06 Jan 2014
Action Date: 08 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-08
Documents
Accounts with accounts type dormant
Date: 04 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date no member list
Date: 13 Nov 2012
Action Date: 08 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-08
Documents
Termination director company with name
Date: 13 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Karim
Documents
Some Companies
7 WESTMINSTER COURT,GOOLE,DN14 6NP
Number: | 10967847 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BRIDGE STREET,WALTON ON THAMES,KT12 1AE
Number: | 04764285 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 67 ST. MARKS ROAD,LONDON,W11 1RE
Number: | 10551733 |
Status: | ACTIVE |
Category: | Private Limited Company |
268 SANDRIDGE LANE,CHIPPENHAM,SN15 2JW
Number: | 09839754 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11925056 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SLATE LANE,NUNEATON,CV10 9FL
Number: | 11889761 |
Status: | ACTIVE |
Category: | Private Limited Company |