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) |
---|---|---|---|
24 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
22 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Nov 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
24 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Nov 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
07 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Nov 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Nov 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
17 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Nov 2010 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
25 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
27 Nov 2009 | AR01 | Annual return made up to 8 November 2009 with full list of shareholders | |
27 Nov 2009 | CH01 | Director's details changed for Carol Anne Pelling on 27 November 2009 | |
27 Nov 2009 | CH01 | Director's details changed for Maureen Anne Budgen on 27 November 2009 | |
27 Nov 2009 | CH01 | Director's details changed for Susan Gay Norris on 27 November 2009 | |
02 Feb 2009 | 288a | Director appointed susan gay norris | |
26 Jan 2009 | 288a | Secretary appointed paul anthony cox | |
26 Jan 2009 | 288b | Appointment terminated secretary edwin jenkinson | |
19 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
09 Dec 2008 | 363a | Return made up to 08/11/08; no change of members | |
01 Dec 2008 | 287 | Registered office changed on 01/12/2008 from henry adams 50 carfax horsham west sussex RH12 1BP | |
13 May 2008 | 288b | Appointment terminated director jenny fehrenbach |