CAXTON HOUSE (READING) RESIDENTS ASSOCIATION LIMITED
Company number 01552088
- Company Overview for CAXTON HOUSE (READING) RESIDENTS ASSOCIATION LIMITED (01552088)
- Filing history for CAXTON HOUSE (READING) RESIDENTS ASSOCIATION LIMITED (01552088)
- People for CAXTON HOUSE (READING) RESIDENTS ASSOCIATION LIMITED (01552088)
- Charges for CAXTON HOUSE (READING) RESIDENTS ASSOCIATION LIMITED (01552088)
- More for CAXTON HOUSE (READING) RESIDENTS ASSOCIATION LIMITED (01552088)
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) |
---|---|---|---|
27 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
17 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
15 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
10 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with updates | |
12 Dec 2022 | TM01 | Termination of appointment of Lynda Susan Mattinson as a director on 9 December 2022 | |
24 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
17 May 2022 | AP01 | Appointment of Mr Mohammed Javed as a director on 16 May 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with updates | |
22 Sep 2021 | TM02 | Termination of appointment of Cleaver Property Management Limited as a secretary on 22 September 2021 | |
22 Sep 2021 | AD01 | Registered office address changed from Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB England to Swan House Savill Way Marlow SL7 1UB on 22 September 2021 | |
22 Sep 2021 | TM01 | Termination of appointment of Dave Mcloughlin as a director on 22 September 2021 | |
22 Sep 2021 | AP04 | Appointment of Ams Marlow Ltd as a secretary on 22 September 2021 | |
19 Jul 2021 | CH01 | Director's details changed for Lynda Susan Mattinson on 19 January 2021 | |
19 Jul 2021 | CH01 | Director's details changed for Michael Rueker on 19 July 2021 | |
19 Jul 2021 | AP04 | Appointment of Cleaver Property Management Limited as a secretary on 19 July 2021 | |
19 Jul 2021 | TM02 | Termination of appointment of Martin Cleaver as a secretary on 19 July 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
09 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
18 Dec 2020 | AD01 | Registered office address changed from Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW England to Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB on 18 December 2020 | |
31 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
30 Aug 2019 | AP01 | Appointment of Mr Dave Mcloughlin as a director on 30 August 2019 | |
12 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
24 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 |