PHYLLIS COURT RESIDENTS' ASSOCIATION LIMITED
Company number 01811701
- Company Overview for PHYLLIS COURT RESIDENTS' ASSOCIATION LIMITED (01811701)
- Filing history for PHYLLIS COURT RESIDENTS' ASSOCIATION LIMITED (01811701)
- People for PHYLLIS COURT RESIDENTS' ASSOCIATION LIMITED (01811701)
- More for PHYLLIS COURT RESIDENTS' ASSOCIATION LIMITED (01811701)
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) |
---|---|---|---|
09 Jan 2025 | CH01 | Director's details changed for Mr Brian Wadsworth on 9 January 2025 | |
16 Dec 2024 | CH04 | Secretary's details changed for Chansecs Limited on 16 December 2024 | |
05 Nov 2024 | CS01 | Confirmation statement made on 18 October 2024 with no updates | |
29 Aug 2024 | AD01 | Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP on 29 August 2024 | |
23 Nov 2023 | CH01 | Director's details changed for Mr William Ashley Wadsworth on 23 November 2023 | |
16 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
03 Nov 2023 | TM01 | Termination of appointment of Jane Frances Jackson as a director on 3 November 2023 | |
19 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
18 Oct 2023 | AP01 | Appointment of Mr William Ashley Wadsworth as a director on 19 October 2022 | |
07 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
14 Sep 2022 | AP01 | Appointment of Mrs Jane Frances Jackson as a director on 14 September 2022 | |
23 May 2022 | TM01 | Termination of appointment of Morag Campbell as a director on 23 May 2022 | |
10 Mar 2022 | TM01 | Termination of appointment of Jean Kathleen Keeble as a director on 8 March 2022 | |
07 Mar 2022 | TM01 | Termination of appointment of Margaret Perry as a director on 4 March 2022 | |
17 Jan 2022 | CH01 | Director's details changed | |
14 Jan 2022 | CH01 | Director's details changed for Morag Campbell on 26 June 2015 | |
14 Jan 2022 | CH01 | Director's details changed for Ms Margare Perry on 7 December 2021 | |
07 Dec 2021 | AP01 | Appointment of Ms Margare Perry as a director on 30 November 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
18 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
08 Mar 2021 | TM01 | Termination of appointment of Martyn Raymond Bryer Brennan as a director on 1 March 2021 | |
18 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
22 Nov 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates |