REMENHAM COURT (KINGSTON HILL) RESIDENTS ASSOCIATION LIMITED
Company number 00915819
- Company Overview for REMENHAM COURT (KINGSTON HILL) RESIDENTS ASSOCIATION LIMITED (00915819)
- Filing history for REMENHAM COURT (KINGSTON HILL) RESIDENTS ASSOCIATION LIMITED (00915819)
- People for REMENHAM COURT (KINGSTON HILL) RESIDENTS ASSOCIATION LIMITED (00915819)
- More for REMENHAM COURT (KINGSTON HILL) RESIDENTS ASSOCIATION LIMITED (00915819)
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 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
06 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with updates | |
15 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
15 Mar 2023 | TM01 | Termination of appointment of Josephine Anne Frajt as a director on 14 March 2023 | |
15 Aug 2022 | AP01 | Appointment of Ms Deborah Jane Gray as a director on 3 August 2022 | |
10 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with updates | |
04 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Aug 2021 | TM01 | Termination of appointment of James Bernard Howard as a director on 21 June 2021 | |
14 Jun 2021 | AP01 | Appointment of Mr. Jack Matthews as a director on 10 June 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 9 April 2021 with updates | |
13 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
09 Apr 2020 | CH01 | Director's details changed for Mrs Josephine Anne Frajt on 31 March 2020 | |
09 Apr 2020 | TM02 | Termination of appointment of Josephine Anne Frajt as a secretary on 31 March 2020 | |
12 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with updates | |
25 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
29 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Feb 2017 | AD01 | Registered office address changed from 54 the Green Castle Donington Derbyshire DE74 2JX to Apple Tree Cottage 38 Rushett Close Long Ditton Surrey KT7 0UT on 9 February 2017 | |
20 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
16 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |