BLOCK 2 ST FRANCIS PARK (HAYWARDS HEATH) MANAGEMENT COMPANY LIMITED

11 Barry Drive, Haywards Heath, RH16 4UD, England
StatusACTIVE
Company No.07884693
Category
Incorporated16 Dec 2011
Age12 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

BLOCK 2 ST FRANCIS PARK (HAYWARDS HEATH) MANAGEMENT COMPANY LIMITED is an active with number 07884693. It was incorporated 12 years, 6 months, 26 days ago, on 16 December 2011. The company address is 11 Barry Drive, Haywards Heath, RH16 4UD, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 16 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-01

Officer name: Mr Jamie Neill

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Liam David Akehurst

Appointment date: 2022-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Joan Arkell

Termination date: 2022-08-08

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

Change registered office address company with date old address new address

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-15

Old address: 15 Barry Drive St Francis Park Haywards Heath West Sussex RH16 4UD

New address: 11 Barry Drive Haywards Heath RH16 4UD

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 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: 23 Dec 2020

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2020

Action Date: 21 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Neill

Appointment date: 2020-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2020

Action Date: 21 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Barrie Neill

Termination date: 2020-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2019

Action Date: 16 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Edward Hailes

Appointment date: 2019-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2019

Action Date: 16 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Barlow

Termination date: 2019-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 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: 20 Dec 2018

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 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: 18 Dec 2017

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 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: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Barrie Neill

Appointment date: 2016-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Elizabeth Smith

Termination date: 2016-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Alexander Harrison

Termination date: 2016-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2016

Action Date: 08 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Walker

Appointment date: 2014-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2016

Action Date: 23 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Joanne Barlow

Appointment date: 2015-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Elizabeth Smith

Appointment date: 2016-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2016

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Smith

Termination date: 2015-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2016

Action Date: 07 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Matthew John Prescott

Termination date: 2014-02-07

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-03

Officer name: Mrs Diane Joan Arknell

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2016

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Jenkins

Termination date: 2014-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2016

Action Date: 28 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-28

Old address: C/O Gordon & Co 9 Savoy Street London WC2E 7EG

New address: 15 Barry Drive St Francis Park Haywards Heath West Sussex RH16 4UD

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 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 no member list

Date: 23 Dec 2015

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2015

Action Date: 23 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-23

Old address: C/O Gordon & Co 22 Long Acre London WC2E 9LY

New address: C/O Gordon & Co 9 Savoy Street London WC2E 7EG

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Dec 2014

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2014

Action Date: 22 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-22

Old address: C/O Gordon and Co 6 London Street London W2 1HR

New address: 22 Long Acre London WC2E 9LY

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Mar 2014

Action Date: 16 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-16

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Alexander Harrison

Documents

View document PDF

Termination director company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Laugharne

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company

Date: 22 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Diane Joan Arknell

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Laugharne

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Ellis

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jan 2013

Action Date: 16 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-16

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Jenkins

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jennifer Smith

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Prescott

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2013

Action Date: 23 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-23

Officer name: Mr Richard James Laugharne

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2013

Action Date: 23 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-23

Officer name: Mr Adrian Peter John Ellis

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2013

Action Date: 25 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-25

Old address: Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Matthew John Prescott

Documents

View document PDF

Incorporation company

Date: 16 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY REMOVAL SERVICES LTD

57 WINDMILL STREET,GRAVESEND,DA12 1BB

Number:10621918
Status:ACTIVE
Category:Private Limited Company

AFPP LTD.

DAISY AYRIS HOUSE,HARROGATE,HG3 1DH

Number:03102102
Status:ACTIVE
Category:Private Limited Company

COBHAM PROPERTIES LIMITED

OAK HOUSE, 5 WOODEND PARK,SURREY,KT11 3BX

Number:05552995
Status:ACTIVE
Category:Private Limited Company

COGENT STAFFING LIMITED

MILITARY HOUSE,CHESTER,CH1 2DS

Number:10826268
Status:ACTIVE
Category:Private Limited Company

EXPERT SPORTS MANAGEMENT LTD

84 BELLINGHAM ROAD,LONDON,SE6 2PT

Number:10742140
Status:ACTIVE
Category:Private Limited Company

ORCHARD ROOFING & BUILDING GROUP LIMITED

BEAUMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:11077146
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