Advanced company searchLink opens in new window

WICKHURST GARDENS RESIDENTS ASSOCIATION LIMITED

Company number 01422641

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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