CONIFERS (WEYBRIDGE) RESIDENTS ASSOCIATION LIMITED
Company number 00896043
- Company Overview for CONIFERS (WEYBRIDGE) RESIDENTS ASSOCIATION LIMITED (00896043)
- Filing history for CONIFERS (WEYBRIDGE) RESIDENTS ASSOCIATION LIMITED (00896043)
- People for CONIFERS (WEYBRIDGE) RESIDENTS ASSOCIATION LIMITED (00896043)
- More for CONIFERS (WEYBRIDGE) RESIDENTS ASSOCIATION LIMITED (00896043)
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) |
---|---|---|---|
08 Jan 2025 | CS01 | Confirmation statement made on 19 December 2024 with no updates | |
23 Jul 2024 | AP01 | Appointment of Mr Christopher Kingsley O'connor as a director on 23 July 2024 | |
23 Jul 2024 | TM01 | Termination of appointment of Ernest Patrick Takle as a director on 23 July 2024 | |
28 Dec 2023 | CS01 | Confirmation statement made on 19 December 2023 with no updates | |
27 Dec 2023 | AA | Total exemption full accounts made up to 29 September 2023 | |
20 Feb 2023 | AA | Total exemption full accounts made up to 29 September 2022 | |
05 Jan 2023 | AD01 | Registered office address changed from 2 Station Road Pb Associates, 2 Castle Business Village Hampton Middlesex TW12 2BX England to 2 Castle Business Village Station Road Hampton TW12 2BX on 5 January 2023 | |
28 Dec 2022 | CS01 | Confirmation statement made on 19 December 2022 with no updates | |
19 Dec 2022 | AD01 | Registered office address changed from Global House Ashley Avenue Epsom Surrey KT18 5AD England to 2 Station Road Pb Associates, 2 Castle Business Village Hampton Middlesex TW12 2BX on 19 December 2022 | |
29 Oct 2022 | TM02 | Termination of appointment of Diamond Managing Agents Ltd as a secretary on 1 October 2022 | |
04 May 2022 | AA | Total exemption full accounts made up to 29 September 2021 | |
19 Dec 2021 | CS01 | Confirmation statement made on 19 December 2021 with updates | |
15 Sep 2021 | TM01 | Termination of appointment of Susan Ann Harvey as a director on 13 September 2021 | |
03 Aug 2021 | TM02 | Termination of appointment of Cameron Noble as a secretary on 3 August 2021 | |
14 Jul 2021 | AD01 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middx TW12 2BX to Global House Ashley Avenue Epsom Surrey KT18 5AD on 14 July 2021 | |
14 Jul 2021 | AP01 | Appointment of Mr Ernest Patrick Takle as a director on 1 July 2021 | |
01 Jul 2021 | TM01 | Termination of appointment of Marilyn Joan Hurst as a director on 1 July 2021 | |
25 Feb 2021 | AA | Total exemption full accounts made up to 29 September 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
08 Jan 2021 | AP04 | Appointment of Diamond Managing Agents Ltd as a secretary on 1 January 2021 | |
10 Feb 2020 | AA | Total exemption full accounts made up to 29 September 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
29 Jan 2019 | AA | Total exemption full accounts made up to 29 September 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with updates | |
22 Jun 2018 | AP03 | Appointment of Mr Cameron Noble as a secretary on 22 March 2018 |