40 VICTORIA ROAD (KINGSTON) RESIDENTS ASSOCIATION LIMITED
Company number 01480196
- Company Overview for 40 VICTORIA ROAD (KINGSTON) RESIDENTS ASSOCIATION LIMITED (01480196)
- Filing history for 40 VICTORIA ROAD (KINGSTON) RESIDENTS ASSOCIATION LIMITED (01480196)
- People for 40 VICTORIA ROAD (KINGSTON) RESIDENTS ASSOCIATION LIMITED (01480196)
- More for 40 VICTORIA ROAD (KINGSTON) RESIDENTS ASSOCIATION LIMITED (01480196)
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) |
---|---|---|---|
03 Sep 2024 | CS01 | Confirmation statement made on 22 August 2024 with updates | |
26 Mar 2024 | AA | Micro company accounts made up to 30 September 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 22 August 2023 with updates | |
16 Jan 2023 | AA | Micro company accounts made up to 30 September 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 22 August 2022 with updates | |
22 Aug 2022 | PSC01 | Notification of Rudolf Vito Gordon as a person with significant control on 1 June 2022 | |
22 Aug 2022 | PSC07 | Cessation of Edoardo Abis as a person with significant control on 1 June 2022 | |
22 Aug 2022 | TM01 | Termination of appointment of Edoardo Abis as a director on 1 June 2022 | |
22 Aug 2022 | AP01 | Appointment of Mr Rudolf Vito Gordon as a director on 1 June 2022 | |
11 Feb 2022 | AP03 | Appointment of Miss Claire Catherine D'humilly De Serraval as a secretary on 10 February 2022 | |
11 Feb 2022 | TM02 | Termination of appointment of Robert Anthony Outrim as a secretary on 10 February 2022 | |
11 Feb 2022 | CH01 | Director's details changed for Miss Claire Catherine D'humilly De Serraval on 9 December 2021 | |
11 Feb 2022 | PSC04 | Change of details for Miss Claire Catherine D'humilly De Serraval as a person with significant control on 9 December 2021 | |
10 Feb 2022 | AP01 | Appointment of Miss Claire Catherine D'humilly De Serraval as a director on 9 December 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
06 Jan 2022 | PSC01 | Notification of Claire Catherine D'humilly De Serraval as a person with significant control on 9 December 2021 | |
06 Jan 2022 | PSC07 | Cessation of Susan Peck as a person with significant control on 9 December 2021 | |
05 Jan 2022 | AP03 | Appointment of Mr Robert Anthony Outrim as a secretary on 10 November 2021 | |
05 Jan 2022 | TM02 | Termination of appointment of Linda Glenys Wealthy as a secretary on 10 November 2021 | |
16 Dec 2021 | TM01 | Termination of appointment of Susan Peck as a director on 9 December 2021 | |
12 Nov 2021 | AA | Micro company accounts made up to 30 September 2021 | |
20 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
19 Nov 2020 | AA | Micro company accounts made up to 30 September 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
06 Jan 2020 | CH01 | Director's details changed for Mr Derek Wealthy on 31 December 2019 |