STRETFORD COURT (WORPLE ROAD) RESIDENTS ASSOCIATION LIMITED
Company number 01325827
- Company Overview for STRETFORD COURT (WORPLE ROAD) RESIDENTS ASSOCIATION LIMITED (01325827)
- Filing history for STRETFORD COURT (WORPLE ROAD) RESIDENTS ASSOCIATION LIMITED (01325827)
- People for STRETFORD COURT (WORPLE ROAD) RESIDENTS ASSOCIATION LIMITED (01325827)
- More for STRETFORD COURT (WORPLE ROAD) RESIDENTS ASSOCIATION LIMITED (01325827)
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) |
---|---|---|---|
09 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates | |
09 Jul 2020 | AD01 | Registered office address changed from 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 9 July 2020 | |
29 Jun 2020 | AP04 | Appointment of Hes Estate Management Ltd as a secretary on 29 June 2020 | |
23 Dec 2019 | AA | Micro company accounts made up to 25 March 2019 | |
29 Aug 2019 | AP01 | Appointment of Mr Charles Corfield as a director on 19 August 2019 | |
29 Aug 2019 | AP01 | Appointment of Miss Theresa Yuen as a director on 19 August 2019 | |
29 Aug 2019 | AP01 | Appointment of Mr Peter Cremin as a director on 19 August 2019 | |
28 Aug 2019 | TM01 | Termination of appointment of Maria Yolanda Lorenzo as a director on 6 August 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
09 Aug 2019 | TM01 | Termination of appointment of James Anthony Dale Lawton as a director on 4 May 2019 | |
03 Dec 2018 | AA | Micro company accounts made up to 25 March 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
07 May 2018 | TM01 | Termination of appointment of Omar Masroor Ahmad Iqbal as a director on 1 May 2018 | |
07 May 2018 | AP01 | Appointment of Mr Francisco Javier Cordova Fernandez as a director on 1 May 2018 | |
07 May 2018 | AP01 | Appointment of Ms Maria Yolanda Lorenzo as a director on 1 May 2018 | |
07 May 2018 | TM02 | Termination of appointment of James Anthony Dale Lawton as a secretary on 1 May 2018 | |
05 Dec 2017 | AA | Micro company accounts made up to 25 March 2017 | |
13 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 25 March 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
28 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
07 Jul 2015 | AD01 | Registered office address changed from 217 Kingston Road London SW19 3NL to 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA on 7 July 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 25 March 2015 | |
25 Jun 2015 | TM01 | Termination of appointment of Michael Gleeson as a director on 22 June 2015 | |
07 Nov 2014 | AA | Total exemption small company accounts made up to 25 March 2014 |