HALSTEAD PLACE RESIDENTS COMPANY LIMITED: Filings
Overview
| Company Name | HALSTEAD PLACE RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06943274 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for HALSTEAD PLACE RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Timothy David Rowe as a director on Jan 05, 2026 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2025 | 6 pages | AA | ||
Confirmation statement made on Jun 23, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 6 pages | AA | ||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Anthony Daniel Soutgate on Jul 10, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Jun 23, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sally Anne Daly as a director on Jun 22, 2022 | 1 pages | TM01 | ||
Termination of appointment of Ellen Nelson as a director on Feb 01, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Sarah Louise Lancaster as a director on Nov 29, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Sally Anne Daly as a director on Nov 19, 2021 | 2 pages | AP01 | ||
Termination of appointment of Adam John Loxley as a director on Nov 01, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 6 pages | AA | ||
Confirmation statement made on Jun 24, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 4 pages | AA | ||
Appointment of Mrs Ellen Nelson as a director on Dec 14, 2020 | 2 pages | AP01 | ||
Appointment of Mrs Sharmani Christie as a director on Nov 02, 2020 | 2 pages | AP01 | ||
Registered office address changed from C/O Raymond Beer & Co Manor Road Chatham ME4 6AG England to 12 London Road Sevenoaks Kent TN13 1AJ on Oct 01, 2020 | 1 pages | AD01 | ||
Appointment of Helen Breeze Property Management Llp as a secretary on Oct 01, 2020 | 2 pages | AP04 | ||
Termination of appointment of Ralph David Abercrombie Syme as a secretary on Oct 01, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Jun 24, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Jarmans Solicitors Bell House Bell Road Sittingbourne Kent ME10 4DH England to C/O Raymond Beer & Co Manor Road Chatham ME4 6AG on Nov 28, 2019 | 1 pages | AD01 | ||
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