WELLPEAK RESIDENTS ASSOCIATION LIMITED
Company number 01781352
- Company Overview for WELLPEAK RESIDENTS ASSOCIATION LIMITED (01781352)
- Filing history for WELLPEAK RESIDENTS ASSOCIATION LIMITED (01781352)
- People for WELLPEAK RESIDENTS ASSOCIATION LIMITED (01781352)
- More for WELLPEAK RESIDENTS ASSOCIATION LIMITED (01781352)
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) |
---|---|---|---|
17 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
27 Sep 2024 | CS01 | Confirmation statement made on 19 September 2024 with updates | |
26 Mar 2024 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
20 Feb 2024 | AP03 | Appointment of Auckland Estates as a secretary on 20 February 2024 | |
26 Jan 2024 | AD01 | Registered office address changed from Newland Construction Ltd St. Vincents Way Potters Bar EN6 2RW England to Auckland Estates Limited Darkes Lane Potters Bar EN6 2HW on 26 January 2024 | |
17 Oct 2023 | CS01 | Confirmation statement made on 19 September 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 19 September 2022 with no updates | |
29 Mar 2022 | TM01 | Termination of appointment of Shane Christopher Ruane as a director on 24 September 2021 | |
16 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 19 September 2021 with no updates | |
23 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 19 September 2020 with updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
19 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
05 Oct 2018 | CH01 | Director's details changed for Mr Shane Christopher Ruane on 25 September 2018 | |
26 Jun 2018 | TM02 | Termination of appointment of Philip Geoffrey Simmons as a secretary on 25 June 2018 | |
26 Jun 2018 | AD01 | Registered office address changed from Sadlers 175 High Street Barnet EN5 5SU England to Newland Construction Ltd St. Vincents Way Potters Bar EN6 2RW on 26 June 2018 | |
11 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 19 September 2017 with updates | |
09 Sep 2017 | AP03 | Appointment of Mr Philip Geoffrey Simmons as a secretary on 9 September 2017 | |
09 Sep 2017 | TM02 | Termination of appointment of Trevor Mortimer Newland as a secretary on 9 September 2017 | |
09 Sep 2017 | AD01 | Registered office address changed from Newland Construction St. Vincents Way Potters Bar EN6 2RW to Sadlers 175 High Street Barnet EN5 5SU on 9 September 2017 |