WICKHURST GARDENS RESIDENTS ASSOCIATION LIMITED
Company number 01422641
- Company Overview for WICKHURST GARDENS RESIDENTS ASSOCIATION LIMITED (01422641)
- Filing history for WICKHURST GARDENS RESIDENTS ASSOCIATION LIMITED (01422641)
- People for WICKHURST GARDENS RESIDENTS ASSOCIATION LIMITED (01422641)
- More for WICKHURST GARDENS RESIDENTS ASSOCIATION LIMITED (01422641)
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) |
---|---|---|---|
18 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with no updates | |
17 Jun 2024 | AP01 | Appointment of Mr Stuart Arnott Axon as a director on 17 June 2024 | |
07 Jun 2024 | TM01 | Termination of appointment of Maureen Anne Budgen as a director on 7 June 2024 | |
12 Apr 2024 | AA | Micro company accounts made up to 31 March 2024 | |
11 Apr 2024 | AD01 | Registered office address changed from 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG England to Suite 7 Phoenix House Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JY on 11 April 2024 | |
11 Apr 2024 | AP04 | Appointment of Concept Property Management Secretarial Services Ltd as a secretary on 11 April 2024 | |
11 Apr 2024 | TM02 | Termination of appointment of Paul Anthony Cox as a secretary on 11 April 2024 | |
09 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with updates | |
22 Sep 2023 | AD01 | Registered office address changed from C/O Knight Accountants 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England to 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG on 22 September 2023 | |
26 Apr 2023 | AA | Micro company accounts made up to 31 March 2023 | |
08 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with updates | |
19 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
17 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
29 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
20 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
17 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
04 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
07 Nov 2017 | AD01 | Registered office address changed from Ml Surveyors 14 South Street Horsham West Sussex RH12 1NR to C/O Knight Accountants 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ on 7 November 2017 | |
30 Oct 2017 | TM01 | Termination of appointment of Carol Anne Pelling as a director on 12 April 2017 | |
19 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates |