BURFORD COURT RESIDENTS ASSOCIATION (WOKINGHAM) LIMITED
Company number 00780135
- Company Overview for BURFORD COURT RESIDENTS ASSOCIATION (WOKINGHAM) LIMITED (00780135)
- Filing history for BURFORD COURT RESIDENTS ASSOCIATION (WOKINGHAM) LIMITED (00780135)
- People for BURFORD COURT RESIDENTS ASSOCIATION (WOKINGHAM) LIMITED (00780135)
- More for BURFORD COURT RESIDENTS ASSOCIATION (WOKINGHAM) LIMITED (00780135)
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) |
---|---|---|---|
15 Feb 2019 | AP01 | Appointment of Mrs Linsay Paterson as a director on 15 February 2019 | |
05 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
17 Aug 2018 | TM01 | Termination of appointment of Joanna Nahum-Claudel as a director on 17 August 2018 | |
17 Aug 2018 | AD01 | Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW on 17 August 2018 | |
17 Aug 2018 | AP03 | Appointment of Mr Martin Cleaver as a secretary on 17 August 2018 | |
17 Aug 2018 | TM02 | Termination of appointment of Chansecs Limited as a secretary on 17 August 2018 | |
30 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 Dec 2017 | TM01 | Termination of appointment of Caroline Burwood as a director on 12 December 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
28 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
11 Apr 2017 | TM01 | Termination of appointment of David Ronald Marriner as a director on 1 April 2017 | |
10 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
28 Jul 2016 | CH04 | Secretary's details changed for Chansecs Limited on 1 May 2016 | |
18 Mar 2016 | AD01 | Registered office address changed from 115 Crockhamwell Road Woodley Reading RG5 3JP to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 18 March 2016 | |
23 Nov 2015 | AA | Total exemption small company accounts made up to 25 March 2015 | |
28 Jul 2015 | AP01 | Appointment of Joanna Nahum-Claudel as a director on 17 June 2015 | |
22 Jul 2015 | AR01 | Annual return made up to 18 July 2015 no member list | |
14 Aug 2014 | AA | Total exemption small company accounts made up to 25 March 2014 | |
18 Jul 2014 | AR01 | Annual return made up to 18 July 2014 no member list | |
18 Jul 2014 | CH01 | Director's details changed for Mr David Ronald Marriner on 18 July 2014 | |
18 Jul 2014 | CH01 | Director's details changed for Mark Stewart Forrester on 18 July 2014 | |
18 Jul 2014 | CH01 | Director's details changed for Paula Rees on 18 July 2014 | |
18 Jul 2014 | CH01 | Director's details changed for Richard Andrew Neale on 18 July 2014 |