WAITELANDS HOUSE RESIDENTS ASSOCIATION LIMITED
Company number 01255048
- Company Overview for WAITELANDS HOUSE RESIDENTS ASSOCIATION LIMITED (01255048)
- Filing history for WAITELANDS HOUSE RESIDENTS ASSOCIATION LIMITED (01255048)
- People for WAITELANDS HOUSE RESIDENTS ASSOCIATION LIMITED (01255048)
- More for WAITELANDS HOUSE RESIDENTS ASSOCIATION LIMITED (01255048)
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) |
---|---|---|---|
24 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
26 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with updates | |
13 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
25 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
13 Oct 2017 | AP01 | Appointment of Mr. Daniel Lambert as a director on 13 October 2017 | |
25 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
15 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with updates | |
22 Feb 2017 | AP04 | Appointment of Gh Property Management Services Limited as a secretary on 21 February 2017 | |
22 Feb 2017 | AD01 | Registered office address changed from C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA to The Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD on 22 February 2017 | |
28 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
14 Jul 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
02 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
15 Jul 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
15 Jul 2015 | AD01 | Registered office address changed from C/O Tg Estate Management Ltd 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL England to C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA on 15 July 2015 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Sep 2014 | TM02 | Termination of appointment of Esh Management Ltd as a secretary on 1 September 2014 | |
26 Sep 2014 | AD01 | Registered office address changed from C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA to C/O Tg Estate Management Ltd 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL on 26 September 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
15 Jul 2014 | AP04 | Appointment of Esh Management Ltd as a secretary on 12 July 2014 | |
15 Jul 2014 | TM02 | Termination of appointment of Tg Estate Management as a secretary on 12 July 2014 | |
15 Jul 2014 | AD01 | Registered office address changed from Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL England to 30 Anyards Road Cobham Surrey KT11 2LA on 15 July 2014 | |
16 Mar 2014 | CH04 | Secretary's details changed for Tg Estate Management on 1 January 2014 | |
16 Mar 2014 | AD01 | Registered office address changed from C/O Tg Estate Management Ltd Quantum House 22 Red Lion Court London EC4A 3EB United Kingdom on 16 March 2014 | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Sep 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
|