WEXHAM PLACE RESIDENTS ASSOCIATION LIMITED
Company number 01508747
- Company Overview for WEXHAM PLACE RESIDENTS ASSOCIATION LIMITED (01508747)
- Filing history for WEXHAM PLACE RESIDENTS ASSOCIATION LIMITED (01508747)
- People for WEXHAM PLACE RESIDENTS ASSOCIATION LIMITED (01508747)
- Charges for WEXHAM PLACE RESIDENTS ASSOCIATION LIMITED (01508747)
- More for WEXHAM PLACE RESIDENTS ASSOCIATION LIMITED (01508747)
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) |
---|---|---|---|
08 Aug 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
08 Aug 2014 | AD01 | Registered office address changed from Wexham Place Framewood Road Wexham Buckinghamshire SL2 4QX to 1 Wexham Place, Framewood Road Wexham Slough SL2 4QX on 8 August 2014 | |
16 Jun 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
11 Oct 2013 | AP01 | Appointment of Mr Russell Bryan Simon Hayman as a director | |
22 Sep 2013 | AP03 | Appointment of Mr Mark Jason Baxter as a secretary | |
22 Sep 2013 | TM01 | Termination of appointment of David Scott as a director | |
05 Sep 2013 | TM02 | Termination of appointment of David Scott as a secretary | |
19 Aug 2013 | MR04 | Satisfaction of charge 1 in full | |
16 Jul 2013 | AR01 |
Annual return made up to 10 July 2013 with full list of shareholders
|
|
15 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 10 July 2012 with full list of shareholders | |
21 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
29 Jul 2011 | AR01 | Annual return made up to 10 July 2011 with full list of shareholders | |
29 Jul 2011 | AP01 | Appointment of Mr Steven Gerry Nash as a director | |
28 Jul 2011 | AP01 | Appointment of Mr Andrew Paul Leftwich as a director | |
27 Jul 2011 | TM01 | Termination of appointment of Henry Armstrong as a director | |
27 Jul 2011 | TM01 | Termination of appointment of Trevor Wells as a director | |
03 Feb 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
31 Aug 2010 | AR01 | Annual return made up to 10 July 2010 with full list of shareholders | |
31 Aug 2010 | CH01 | Director's details changed for Esq Henry George Armstrong on 9 July 2010 | |
30 Aug 2010 | CH01 | Director's details changed for David James Scott on 9 July 2010 | |
30 Aug 2010 | CH01 | Director's details changed for Elena Alexandrina Rogers on 9 July 2010 | |
30 Aug 2010 | CH01 | Director's details changed for Trevor William Wells on 9 July 2010 | |
30 Aug 2010 | CH01 | Director's details changed for Jean Catherine May Roberts on 9 July 2010 |