ELMS WAY AND MEADOW LANE RESIDENTS ASSOCIATION LIMITED
Company number 01044903
- Company Overview for ELMS WAY AND MEADOW LANE RESIDENTS ASSOCIATION LIMITED (01044903)
- Filing history for ELMS WAY AND MEADOW LANE RESIDENTS ASSOCIATION LIMITED (01044903)
- People for ELMS WAY AND MEADOW LANE RESIDENTS ASSOCIATION LIMITED (01044903)
- More for ELMS WAY AND MEADOW LANE RESIDENTS ASSOCIATION LIMITED (01044903)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
02 Sep 2024 | CS01 | Confirmation statement made on 25 August 2024 with no updates | |
12 Sep 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 25 August 2023 with no updates | |
23 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
25 Aug 2022 | CS01 | Confirmation statement made on 25 August 2022 with updates | |
19 Jan 2022 | AP01 | Appointment of Mrs Kathryn Depaepe as a director on 30 December 2021 | |
04 Jan 2022 | AP01 | Appointment of Mr Hugh Giles Nicklin as a director on 11 December 2021 | |
04 Jan 2022 | AP01 | Appointment of Mr Robert Charles Wiggins as a director on 11 December 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with updates | |
10 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with updates | |
26 Jul 2021 | CS01 | Confirmation statement made on 26 July 2021 with updates | |
05 Jul 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 17 January 2021 with updates | |
11 Aug 2020 | TM01 | Termination of appointment of Nicholas Mark Stanhope as a director on 11 August 2020 | |
03 Aug 2020 | AP01 | Appointment of Mr Julian Peter Francis Scott as a director on 1 August 2020 | |
03 Aug 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
13 May 2020 | TM01 | Termination of appointment of Graham John Capon as a director on 13 May 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 17 January 2020 with updates | |
16 Oct 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 17 January 2019 with updates | |
02 Aug 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
03 Apr 2018 | TM01 | Termination of appointment of Roger Lee Stafford as a director on 5 February 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 17 January 2018 with updates | |
18 Dec 2017 | AD01 | Registered office address changed from 76 Aldwick Road Bognor Regis West Sussex PO21 2PE England to Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS on 18 December 2017 |