DARLASTON ROAD RESIDENTS ASSOCIATION LIMITED(THE)
Company number 00777186
- Company Overview for DARLASTON ROAD RESIDENTS ASSOCIATION LIMITED(THE) (00777186)
- Filing history for DARLASTON ROAD RESIDENTS ASSOCIATION LIMITED(THE) (00777186)
- People for DARLASTON ROAD RESIDENTS ASSOCIATION LIMITED(THE) (00777186)
- More for DARLASTON ROAD RESIDENTS ASSOCIATION LIMITED(THE) (00777186)
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) |
---|---|---|---|
13 Jun 2019 | TM02 | Termination of appointment of Edward Martin as a secretary on 12 June 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
28 Jan 2019 | AP01 | Appointment of Sheila Hamilton Smith as a director on 12 September 2018 | |
06 Jan 2019 | AP04 | Appointment of Gh Property Management Services Limited as a secretary on 1 January 2019 | |
06 Jan 2019 | AD01 | Registered office address changed from 4 Darlaston Road London SW19 4LG England to Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD on 6 January 2019 | |
06 Aug 2018 | AP03 | Appointment of Mr Edward Martin as a secretary on 3 August 2018 | |
06 Aug 2018 | TM01 | Termination of appointment of Edward Martin as a director on 3 August 2018 | |
06 Aug 2018 | AD01 | Registered office address changed from C/O Moss and Co Ltd 42 Wimbledon Hill Road Wimbledon SW19 7PA England to 4 Darlaston Road London SW19 4LG on 6 August 2018 | |
06 Aug 2018 | TM02 | Termination of appointment of Moss and Co Ltd as a secretary on 3 August 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
26 Jun 2018 | AA | Total exemption full accounts made up to 29 September 2017 | |
29 Sep 2017 | AP01 | Appointment of Mr Edward Martin as a director on 26 September 2017 | |
28 Sep 2017 | TM01 | Termination of appointment of Sheila Hamilton Smith as a director on 26 September 2017 | |
02 Jun 2017 | AA | Total exemption small company accounts made up to 29 September 2016 | |
01 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
12 Jul 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
09 Jun 2016 | AA | Total exemption full accounts made up to 29 September 2015 | |
29 Oct 2015 | AD01 | Registered office address changed from 27 Deepdale Wimbledon London SW19 5EZ to C/O Moss and Co Ltd 42 Wimbledon Hill Road Wimbledon SW19 7PA on 29 October 2015 | |
29 Oct 2015 | AP04 | Appointment of Moss and Co Ltd as a secretary on 29 October 2015 | |
29 Oct 2015 | TM02 | Termination of appointment of Clive James Peard Handford as a secretary on 12 October 2015 | |
29 Jun 2015 | AA | Total exemption full accounts made up to 29 September 2014 | |
15 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
15 Jun 2015 | AP01 | Appointment of Mr Glyn Peter Davies as a director on 9 October 2014 | |
07 May 2015 | TM01 | Termination of appointment of Christopher Dunning as a director on 1 October 2014 | |
20 Jul 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-20
|