WALNUTS RESIDENTS ASSOCIATION LIMITED (THE)
Company number 00903320
- Company Overview for WALNUTS RESIDENTS ASSOCIATION LIMITED (THE) (00903320)
- Filing history for WALNUTS RESIDENTS ASSOCIATION LIMITED (THE) (00903320)
- People for WALNUTS RESIDENTS ASSOCIATION LIMITED (THE) (00903320)
- More for WALNUTS RESIDENTS ASSOCIATION LIMITED (THE) (00903320)
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) |
---|---|---|---|
14 Mar 2022 | TM01 | Termination of appointment of Peggy-Anne Gould as a director on 1 June 2021 | |
12 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
26 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
02 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
14 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
01 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
31 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
31 Jan 2019 | AD01 | Registered office address changed from 12 the Walnuts, Branksome Road Norwich Norfolk NR4 6SR to 22 the Walnuts Branksome Road Norwich NR4 6SR on 31 January 2019 | |
04 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
16 Jan 2018 | PSC01 | Notification of Jane Patricia Woods as a person with significant control on 6 April 2016 | |
16 Jan 2018 | AP01 | Appointment of Mrs Sally Hale as a director on 10 April 2017 | |
13 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
12 May 2016 | AR01 | Annual return made up to 9 April 2016 no member list | |
12 May 2016 | AD02 | Register inspection address has been changed from 18 Princes Street Norwich Norfolk NR3 1AE England to The Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY | |
03 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Mar 2016 | TM01 | Termination of appointment of Noelle Ward as a director on 29 June 2015 | |
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Apr 2015 | AR01 | Annual return made up to 9 April 2015 no member list | |
01 Apr 2015 | AD01 | Registered office address changed from 4 the Walnuts Branksome Road Norwich NR4 6SR to 12 the Walnuts, Branksome Road Norwich Norfolk NR4 6SR on 1 April 2015 | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Apr 2014 | AR01 | Annual return made up to 9 April 2014 no member list | |
17 Apr 2014 | CH01 | Director's details changed for Mrs Jacqueline Anne Welham on 22 October 2013 |