LABURNUM HOUSE RESIDENTS ASSOCIATION LIMITED
Company number 00937639
- Company Overview for LABURNUM HOUSE RESIDENTS ASSOCIATION LIMITED (00937639)
- Filing history for LABURNUM HOUSE RESIDENTS ASSOCIATION LIMITED (00937639)
- People for LABURNUM HOUSE RESIDENTS ASSOCIATION LIMITED (00937639)
- More for LABURNUM HOUSE RESIDENTS ASSOCIATION LIMITED (00937639)
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) |
---|---|---|---|
04 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
06 Jun 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Sep 2023 | AP01 | Appointment of Mr Joao Carlos Abreu Rodrigues as a director on 14 September 2023 | |
14 Sep 2023 | AP01 | Appointment of Mr Rajindera Singh Phull as a director on 1 September 2023 | |
14 Sep 2023 | AP01 | Appointment of Mrs Firoza Banu Randhawa as a director on 1 September 2023 | |
14 Sep 2023 | CH01 | Director's details changed for Hardev Singh Randhawa on 1 September 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with updates | |
28 Mar 2022 | AP01 | Appointment of Ms Maria Renata Moco as a director on 26 March 2022 | |
28 Mar 2022 | TM01 | Termination of appointment of Michael James Bond as a director on 28 March 2022 | |
28 Sep 2021 | TM01 | Termination of appointment of Cynthia Shirley Hayes as a director on 28 September 2021 | |
18 Jul 2021 | AP04 | Appointment of Cleaver Property Management Ltd as a secretary on 16 July 2021 | |
18 Jul 2021 | TM02 | Termination of appointment of Martin Cleaver as a secretary on 16 July 2021 | |
10 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
19 Mar 2021 | AD01 | Registered office address changed from Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW England to Unit 4 Anvil Court Denmark Street Wokingham RG40 2BB on 19 March 2021 | |
12 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
21 Oct 2019 | AA01 | Current accounting period extended from 31 July 2019 to 31 December 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
03 Jun 2019 | TM01 | Termination of appointment of Caroline Jaquet as a director on 3 June 2019 | |
21 Jan 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates |