|
|
03 Oct 2025
|
03 Oct 2025
Confirmation statement made on 2 October 2025 with no updates
|
|
|
02 Oct 2024
|
02 Oct 2024
Confirmation statement made on 2 October 2024 with no updates
|
|
|
13 Oct 2023
|
13 Oct 2023
Confirmation statement made on 2 October 2023 with no updates
|
|
|
28 Apr 2023
|
28 Apr 2023
Previous accounting period shortened from 31 August 2023 to 31 March 2023
|
|
|
29 Mar 2023
|
29 Mar 2023
Cessation of Julie Ann Allen as a person with significant control on 29 March 2023
|
|
|
29 Mar 2023
|
29 Mar 2023
Termination of appointment of Julie Ann Allen as a member on 29 March 2023
|
|
|
29 Mar 2023
|
29 Mar 2023
Member's details changed for Tc Properties Southern Limited on 13 February 2023
|
|
|
07 Oct 2022
|
07 Oct 2022
Confirmation statement made on 2 October 2022 with no updates
|
|
|
14 Sep 2022
|
14 Sep 2022
Member's details changed for Mr Timothy James Crook on 13 September 2022
|
|
|
14 Sep 2022
|
14 Sep 2022
Member's details changed for Ms Julie Ann Allen on 13 September 2022
|
|
|
26 May 2022
|
26 May 2022
Change of details for Ms Julie Ann Allen as a person with significant control on 26 May 2022
|
|
|
26 May 2022
|
26 May 2022
Change of details for Mr Timothy James Crook as a person with significant control on 26 May 2022
|
|
|
26 May 2022
|
26 May 2022
Registered office address changed from The Watch Oak Business Centre Chain Lane Battle East Sussex TN33 0GB to 20 Havelock Road Hastings East Sussex TN34 1BP on 26 May 2022
|
|
|
07 Oct 2021
|
07 Oct 2021
Confirmation statement made on 2 October 2021 with no updates
|
|
|
10 Sep 2021
|
10 Sep 2021
Member's details changed for Housing Law Services (South East) Limited on 19 April 2021
|
|
|
18 May 2021
|
18 May 2021
Certificate of change of name
|
|
|
18 May 2021
|
18 May 2021
Change of name notice
|
|
|
01 Dec 2020
|
01 Dec 2020
Member's details changed for Mr Timothy James Crook on 30 November 2020
|
|
|
01 Dec 2020
|
01 Dec 2020
Change of details for Mr Timothy James Crook as a person with significant control on 30 November 2020
|