THE GLADE (SHIRLEY) (COURTS C,D,E & F) RESIDENTS' ASSOCIATION LIMITED
Company number 00971636
- Company Overview for THE GLADE (SHIRLEY) (COURTS C,D,E & F) RESIDENTS' ASSOCIATION LIMITED (00971636)
- Filing history for THE GLADE (SHIRLEY) (COURTS C,D,E & F) RESIDENTS' ASSOCIATION LIMITED (00971636)
- People for THE GLADE (SHIRLEY) (COURTS C,D,E & F) RESIDENTS' ASSOCIATION LIMITED (00971636)
- More for THE GLADE (SHIRLEY) (COURTS C,D,E & F) RESIDENTS' ASSOCIATION LIMITED (00971636)
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) |
---|---|---|---|
18 Jan 2025 | CS01 | Confirmation statement made on 16 January 2025 with updates | |
01 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with updates | |
18 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with updates | |
12 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with updates | |
17 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 16 January 2021 with updates | |
07 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with updates | |
17 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Apr 2019 | TM01 | Termination of appointment of Jason Marshall as a director on 31 March 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with updates | |
04 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
19 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Jun 2016 | AP01 | Appointment of Mr Leigh Gaish as a director on 1 June 2016 | |
21 Jun 2016 | TM01 | Termination of appointment of Gillian Elizabeth Grace Chamberlain as a director on 1 June 2016 | |
08 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Feb 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
24 Jan 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-24
|
|
24 Jan 2015 | TM01 | Termination of appointment of Benn Adam Fletcher as a director on 18 October 2013 |