HARTS LANE (BLOCK G) MANAGEMENT COMPANY LIMITED: Filings
Overview
| Company Name | HARTS LANE (BLOCK G) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02052154 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for HARTS LANE (BLOCK G) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Jan 31, 2025 | 5 pages | AA | ||
Director's details changed for Peter Trifunovski on May 13, 2025 | 2 pages | CH01 | ||
Director's details changed for Miss Rumyana Alexandrova Stefanova on May 13, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Kimberley Gillingwater on May 13, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Ms Kimberley Gillingwater on May 13, 2025 | 1 pages | CH03 | ||
Confirmation statement made on Mar 07, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Adrian Mosneag as a director on Nov 01, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Jan 31, 2024 | 5 pages | AA | ||
Registered office address changed from Suite 7B Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU England to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on Apr 23, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Mar 07, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Aquarium, Suite 7B Mayor Cuttle & Co. 101 Lower Anchor Street Chelmsford CM2 0AU England to Suite 7B Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU on Jan 15, 2024 | 1 pages | AD01 | ||
Director's details changed for Miss Rumyana Alexandrova Stefanova on Jan 15, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Kimberley Gillingwater on Jan 15, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Ms Kimberley Gillingwater on Jan 15, 2024 | 1 pages | CH03 | ||
Accounts for a dormant company made up to Jan 31, 2023 | 2 pages | AA | ||
Appointment of Ms Kimberley Gillingwater as a director on Oct 16, 2023 | 2 pages | AP01 | ||
Registered office address changed from C/O Iv Property Management Ltd 86-90 Paul Street London EC2A 4NE to Aquarium, Suite 7B Mayor Cuttle & Co. 101 Lower Anchor Street Chelmsford CM2 0AU on Jun 19, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Mar 07, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sultana Choudhry as a director on Mar 01, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jan 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Mar 07, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Mar 07, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Mar 07, 2020 with no updates | 3 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0