HARFIELD COURT (BOGNOR REGIS) LEASEHOLDERS ASSOCIATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

10/01/2510 January 2025 Termination of appointment of Joan Elizabeth Mcdonald as a director on 2025-01-10

View Document

21/11/2421 November 2024 Appointment of Fps Group Services Limited as a secretary on 2024-11-21

View Document

21/11/2421 November 2024 Termination of appointment of Remus Management Limited as a secretary on 2024-11-21

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/10/236 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/11/228 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET KERBEY

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR STEPHEN PATRICK WAY

View Document

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/09/187 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

17/02/1717 February 2017 CORPORATE SECRETARY APPOINTED REMUS MANAGEMENT LIMITED

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM 93 ALDWICK ROAD BOGNOR REGIS WEST SUSSEX PO21 2NW UNITED KINGDOM

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, SECRETARY MATTHEWS HANTON LTD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR ERNEST CHALK

View Document

02/02/162 February 2016 14/01/16 NO MEMBER LIST

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOAN ELIZABETH MCDONALD / 13/01/2016

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST JAMES CHALK / 13/01/2016

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE KERBEY / 13/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM ALMA PLACE 11 LENNOX STREET BOGNOR REGIS WEST SUSSEX PO21 1LZ

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/01/1521 January 2015 14/01/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/01/1421 January 2014 14/01/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/01/1316 January 2013 14/01/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/02/127 February 2012 14/01/12 NO MEMBER LIST

View Document

09/09/119 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

27/06/1127 June 2011 CORPORATE SECRETARY APPOINTED MATTHEWS HANTON LTD

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM ALMA PLACE 11 LENNOX STREET BOGNOR REGIS WEST SUSSEX PO21 1LZ

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN OTTLEY

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, SECRETARY MADELINE OTTLEY

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, SECRETARY MADELINE OTTLEY

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN OTTLEY

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM THE OLD RECTORY HESSETT BURY ST. EDMUNDS SUFFOLK IP30 9AX

View Document

08/04/118 April 2011 DIRECTOR APPOINTED JOAN ELIZABETH MCDONALD

View Document

08/04/118 April 2011 DIRECTOR APPOINTED ERNEST JAMES CHALK

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MARGARET ANNE KERBEY

View Document

11/02/1111 February 2011 14/01/11

View Document

18/03/1018 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/02/1011 February 2010 14/01/10

View Document

05/10/095 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 ANNUAL RETURN MADE UP TO 14/01/09

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/01/0814 January 2008 ANNUAL RETURN MADE UP TO 28/12/07

View Document

22/03/0722 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 ANNUAL RETURN MADE UP TO 28/12/06

View Document

08/11/068 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 ANNUAL RETURN MADE UP TO 28/12/05

View Document

03/03/053 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/055 January 2005 ANNUAL RETURN MADE UP TO 28/12/04

View Document

28/02/0428 February 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/01/0410 January 2004 ANNUAL RETURN MADE UP TO 28/12/03

View Document

12/03/0312 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/01/0325 January 2003 ANNUAL RETURN MADE UP TO 28/12/02

View Document

18/02/0218 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/01/0216 January 2002 ANNUAL RETURN MADE UP TO 28/12/01

View Document

15/01/0115 January 2001 REGISTERED OFFICE CHANGED ON 15/01/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

15/01/0115 January 2001 SECRETARY RESIGNED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 NEW SECRETARY APPOINTED

View Document

28/12/0028 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information