8 ROSSLYN HILL (RESIDENTS ASSOCIATION) LIMITED
Company number 01276130
- Company Overview for 8 ROSSLYN HILL (RESIDENTS ASSOCIATION) LIMITED (01276130)
- Filing history for 8 ROSSLYN HILL (RESIDENTS ASSOCIATION) LIMITED (01276130)
- People for 8 ROSSLYN HILL (RESIDENTS ASSOCIATION) LIMITED (01276130)
- More for 8 ROSSLYN HILL (RESIDENTS ASSOCIATION) LIMITED (01276130)
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) |
---|---|---|---|
27 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
10 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with no updates | |
06 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
11 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with no updates | |
21 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
20 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
23 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
12 Apr 2021 | CH04 | Secretary's details changed for Warmans Asset Management on 1 April 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
25 Mar 2021 | AD01 | Registered office address changed from Unit 12 st. Georges Tower Hatley St.George Sandy SG19 3SH England to Tey House Market Hill Royston Herts SG8 9JN on 25 March 2021 | |
14 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
12 Oct 2020 | AP04 | Appointment of Warmans Asset Management as a secretary on 10 October 2020 | |
12 Oct 2020 | TM02 | Termination of appointment of Warmans Property Management Limited as a secretary on 10 October 2020 | |
10 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
12 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
09 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with updates | |
20 Nov 2017 | AD01 | Registered office address changed from C/O Gross Klein 5 st. John's Lane London EC1M 4BH England to Unit 12 st. Georges Tower Hatley St.George Sandy SG19 3SH on 20 November 2017 | |
17 Nov 2017 | AP04 | Appointment of Warmans Property Management Ltd as a secretary on 13 November 2017 | |
25 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
21 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
21 Apr 2017 | AP01 | Appointment of Mr Darren Paul Hall as a director on 31 March 2017 | |
21 Apr 2017 | TM01 | Termination of appointment of Michael Jahn as a director on 31 March 2017 | |
21 Apr 2017 | TM02 | Termination of appointment of Ann Margaret Elise Lloyd as a secretary on 31 March 2017 |