HILL VIEW (WOKING) ASSOCIATION LIMITED
Company number 00650956
- Company Overview for HILL VIEW (WOKING) ASSOCIATION LIMITED (00650956)
- Filing history for HILL VIEW (WOKING) ASSOCIATION LIMITED (00650956)
- People for HILL VIEW (WOKING) ASSOCIATION LIMITED (00650956)
- Charges for HILL VIEW (WOKING) ASSOCIATION LIMITED (00650956)
- More for HILL VIEW (WOKING) ASSOCIATION LIMITED (00650956)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
06 Jun 2018 | AP01 | Appointment of Mr Ahmed Shabban as a director on 10 May 2018 | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with updates | |
25 May 2017 | TM01 | Termination of appointment of Harisha Kamalesha as a director on 23 May 2017 | |
25 May 2017 | TM01 | Termination of appointment of James Frank Conway as a director on 24 May 2017 | |
12 Apr 2017 | AP01 | Appointment of Mr Dihtri Stathopoulos as a director on 8 March 2017 | |
12 Apr 2017 | AP01 | Appointment of Mrs Efstathia Zerva as a director on 8 March 2017 | |
02 Mar 2017 | TM01 | Termination of appointment of Mark Russell John Pengelly as a director on 1 March 2017 | |
22 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
06 Dec 2016 | AD01 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to 94 Park Lane Croydon Surrey CR0 1JB on 6 December 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
23 Nov 2016 | TM02 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 September 2016 | |
23 Nov 2016 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 September 2016 | |
18 Apr 2016 | AP01 | Appointment of Ms Maryanne Indra Beare as a director on 17 March 2016 | |
12 Apr 2016 | AP01 | Appointment of Mr Mark Russell John Pengelly as a director on 23 September 2015 | |
06 Apr 2016 | AP01 | Appointment of Mr James Frank Conway as a director on 23 September 2015 | |
25 Nov 2015 | AR01 | Annual return made up to 22 November 2015 no member list | |
16 Nov 2015 | TM01 | Termination of appointment of Maryanne Indra Beare as a director on 26 October 2015 | |
13 Nov 2015 | TM01 | Termination of appointment of Rebecca Marilena Clarey as a director on 28 October 2015 | |
15 Oct 2015 | AD01 | Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015 | |
14 Oct 2015 | AP04 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 | |
14 Oct 2015 | TM02 | Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 | |
29 Sep 2015 | AA | Total exemption full accounts made up to 31 March 2015 |