HOMEND RESIDENTS' ASSOCIATION LIMITED (THE)
Company number 01110845
- Company Overview for HOMEND RESIDENTS' ASSOCIATION LIMITED (THE) (01110845)
- Filing history for HOMEND RESIDENTS' ASSOCIATION LIMITED (THE) (01110845)
- People for HOMEND RESIDENTS' ASSOCIATION LIMITED (THE) (01110845)
- More for HOMEND RESIDENTS' ASSOCIATION LIMITED (THE) (01110845)
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) |
---|---|---|---|
13 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with no updates | |
09 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
09 Aug 2019 | AP01 | Appointment of Mrs Louise Vivenne Venn Brown as a director on 9 August 2019 | |
09 Aug 2019 | TM01 | Termination of appointment of Janet Lewis as a director on 9 August 2019 | |
05 Aug 2019 | AD01 | Registered office address changed from Stable Cottage the Homend Stretton Grandison Ledbury Herefordshire HR8 2TW to The Cobbles Stretton Grandison Ledbury HR8 2TW on 5 August 2019 | |
03 Aug 2019 | AP01 | Appointment of Mr Dan Gay as a director on 3 August 2019 | |
03 Aug 2019 | TM02 | Termination of appointment of Martin Patrick Toner as a secretary on 3 August 2019 | |
20 Jan 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
29 Jul 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
06 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with updates | |
03 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
14 Mar 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
01 Mar 2016 | TM01 | Termination of appointment of Ruth Birtles as a director on 7 February 2016 | |
01 Mar 2016 | AP01 | Appointment of Mrs Janet Lewis as a director on 7 February 2016 | |
21 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
14 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
14 Aug 2015 | AD01 | Registered office address changed from Stable Cottage the Homend Stretton Grandison Ledbury Herefordshire HR8 2TW England to Stable Cottage the Homend Stretton Grandison Ledbury Herefordshire HR8 2TW on 14 August 2015 | |
14 Aug 2015 | AD01 | Registered office address changed from C/O E Mullenger Garden House Stretton Grandison Ledbury Herefordshire HR8 2TW to Stable Cottage the Homend Stretton Grandison Ledbury Herefordshire HR8 2TW on 14 August 2015 | |
13 Aug 2015 | AP03 | Appointment of Mr Martin Patrick Toner as a secretary on 31 July 2015 | |
13 Aug 2015 | AP01 | Appointment of Mr Martin Patrick Toner as a director on 31 July 2015 | |
13 Aug 2015 | TM01 | Termination of appointment of Elizabeth Mary Mullenger as a director on 31 July 2015 | |
13 Aug 2015 | TM02 | Termination of appointment of Elizabeth Mullenger as a secretary on 31 July 2015 | |
14 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
|