WALLACE COURT RESIDENTS ASSOCIATION LIMITED
Company number 01307750
- Company Overview for WALLACE COURT RESIDENTS ASSOCIATION LIMITED (01307750)
- Filing history for WALLACE COURT RESIDENTS ASSOCIATION LIMITED (01307750)
- People for WALLACE COURT RESIDENTS ASSOCIATION LIMITED (01307750)
- Charges for WALLACE COURT RESIDENTS ASSOCIATION LIMITED (01307750)
- More for WALLACE COURT RESIDENTS ASSOCIATION LIMITED (01307750)
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) |
---|---|---|---|
10 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with updates | |
24 Sep 2018 | TM01 | Termination of appointment of Ian Scott White as a director on 24 September 2018 | |
28 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
09 Nov 2017 | AA | Total exemption full accounts made up to 23 June 2017 | |
07 Feb 2017 | AA | Total exemption small company accounts made up to 23 June 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
25 Nov 2016 | AP01 | Appointment of Mr Amir Rahimi as a director on 21 September 2016 | |
25 Oct 2016 | AP01 | Appointment of Mrs Jennifer Isabelle Green as a director on 21 September 2016 | |
24 May 2016 | TM01 | Termination of appointment of Kim Berg as a director on 24 May 2016 | |
20 Jan 2016 | MA | Memorandum and Articles of Association | |
20 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
14 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2015 | AA | Total exemption small company accounts made up to 23 June 2015 | |
22 Sep 2015 | TM01 | Termination of appointment of Jacqueline Ruth Berthold as a director on 15 September 2015 | |
11 Aug 2015 | AP04 | Appointment of Hertford Company Secretaries Limited as a secretary on 3 August 2015 | |
11 Aug 2015 | TM02 | Termination of appointment of Joan Edith Briggs as a secretary on 1 July 2015 | |
11 Aug 2015 | AD01 | Registered office address changed from 71 Bromley Road Beckenham Kent BR3 5PA to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 11 August 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
07 Nov 2014 | AA | Total exemption small company accounts made up to 23 June 2014 | |
25 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-25
|
|
18 Jan 2014 | AA | Total exemption small company accounts made up to 23 June 2013 | |
22 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
14 Nov 2012 | AA | Total exemption small company accounts made up to 23 June 2012 | |
10 May 2012 | AA01 | Current accounting period shortened from 24 June 2012 to 23 June 2012 |