Advanced company searchLink opens in new window

WARHAM RESIDENT'S ASSOCIATION LIMITED

Company number 00967048

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Jun 2024 AA Micro company accounts made up to 31 December 2023
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
01 Jun 2023 AA Micro company accounts made up to 31 December 2022
20 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
20 Sep 2022 CH04 Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022
02 Sep 2022 AA Micro company accounts made up to 31 December 2021
03 May 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022
18 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
25 Aug 2021 AA Micro company accounts made up to 31 December 2020
22 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
16 Sep 2020 AA Micro company accounts made up to 31 December 2019
25 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
03 May 2019 AA Micro company accounts made up to 31 December 2018
04 Mar 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
25 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with updates
08 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
28 Nov 2017 TM02 Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 8 August 2017
27 Nov 2017 AP04 Appointment of Hml Company Secretarial Services Ltd as a secretary on 8 August 2017
27 Nov 2017 AD01 Registered office address changed from 94 Park Lane Croydon CR0 1JB England to 94 Park Lane Croydon Surrey CR0 1JB on 27 November 2017
24 Oct 2017 TM02 Termination of appointment of Caroline Victoria Brand as a secretary on 11 October 2017
24 Oct 2017 AD01 Registered office address changed from The Georgian House 37 Bell Street Reigate RH2 7AG England to 94 Park Lane Croydon CR0 1JB on 24 October 2017
24 Oct 2017 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 11 October 2017
18 Jul 2017 CH01 Director's details changed for Mr Brian Robert Nicholl on 17 July 2017