PENDLEBURY COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED
Company number 00731249
- Company Overview for PENDLEBURY COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED (00731249)
- Filing history for PENDLEBURY COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED (00731249)
- People for PENDLEBURY COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED (00731249)
- More for PENDLEBURY COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED (00731249)
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) |
---|---|---|---|
19 Sep 2024 | CS01 | Confirmation statement made on 17 September 2024 with no updates | |
10 May 2024 | AA | Micro company accounts made up to 31 March 2024 | |
18 Sep 2023 | CS01 | Confirmation statement made on 17 September 2023 with updates | |
05 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
18 Sep 2022 | CS01 | Confirmation statement made on 17 September 2022 with no updates | |
21 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
10 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 17 September 2021 with no updates | |
08 May 2021 | CH03 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 | |
02 Jan 2021 | AD01 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 2 January 2021 | |
17 Sep 2020 | CS01 | Confirmation statement made on 17 September 2020 with no updates | |
11 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
29 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
07 Nov 2019 | CH03 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 17 September 2019 with updates | |
18 Feb 2019 | TM01 | Termination of appointment of Bridget Mary Tyler as a director on 15 February 2019 | |
22 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
08 Nov 2018 | AP01 | Appointment of Robert Walter Gillespy Smith as a director on 8 November 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with no updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 17 September 2017 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
26 Sep 2016 | CH03 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 | |
12 Jul 2016 | CH03 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 |