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) |
---|---|---|---|
22 Jun 2018 | TM02 | Termination of appointment of Marilyn Joan Hurst as a secretary on 22 March 2018 | |
20 Feb 2018 | AA | Total exemption full accounts made up to 29 September 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
21 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
13 Dec 2016 | AA | Total exemption full accounts made up to 29 September 2016 | |
30 Nov 2016 | AP01 | Appointment of Mrs Marilyn Joan Hurst as a director on 24 November 2016 | |
30 Nov 2016 | CH03 | Secretary's details changed for Mrs Marilyn Joan Hurst on 24 November 2016 | |
30 Nov 2016 | TM01 | Termination of appointment of Ernest Patrick Takle as a director on 24 November 2016 | |
01 Feb 2016 | AP03 | Appointment of Mrs Marilyn Joan Hurst as a secretary on 28 January 2016 | |
01 Feb 2016 | AP01 | Appointment of Mrs Susan Ann Harvey as a director on 28 January 2016 | |
01 Feb 2016 | TM02 | Termination of appointment of Susan Ann Harvey as a secretary on 28 January 2016 | |
01 Feb 2016 | TM01 | Termination of appointment of Vivien Hickman as a director on 26 January 2016 | |
15 Jan 2016 | AA | Total exemption full accounts made up to 29 September 2015 | |
29 Dec 2015 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
10 Jun 2015 | TM01 | Termination of appointment of Patricia Edith Tompkins as a director on 18 December 2014 | |
30 Apr 2015 | AA | Total exemption full accounts made up to 29 September 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
23 Dec 2013 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
03 Dec 2013 | AA | Total exemption full accounts made up to 29 September 2013 | |
21 Dec 2012 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption full accounts made up to 29 September 2012 | |
06 Nov 2012 | TM01 | Termination of appointment of Mary Jenkins as a director | |
06 Nov 2012 | TM01 | Termination of appointment of Joan Carter as a director | |
07 Feb 2012 | AA | Total exemption full accounts made up to 29 September 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders |