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) |
---|---|---|---|
02 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
31 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with updates | |
16 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
01 Nov 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
13 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
06 Sep 2017 | AP01 | Appointment of Ms Ursula Hanman as a director on 21 September 2016 | |
06 Sep 2017 | TM01 | Termination of appointment of Pauline Willis as a director on 27 June 2017 | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
19 Oct 2016 | CH04 | Secretary's details changed for Chansecs Limited on 18 October 2016 | |
18 Mar 2016 | AD01 | Registered office address changed from 115 Crockhamwell Road Woodley Reading RG5 3JP to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 18 March 2016 | |
02 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
19 Oct 2015 | AR01 | Annual return made up to 18 October 2015 no member list | |
13 Aug 2015 | AP01 | Appointment of Morag Campbell as a director on 26 June 2015 | |
19 Jul 2015 | TM01 | Termination of appointment of Graham Livingstone Reid as a director on 26 June 2015 | |
21 Oct 2014 | AR01 | Annual return made up to 18 October 2014 no member list | |
25 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
01 Sep 2014 | TM01 | Termination of appointment of Richard Charles Hall Kay as a director on 28 February 2014 | |
04 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
08 Nov 2013 | AP01 | Appointment of Pauline Willis as a director | |
21 Oct 2013 | AR01 | Annual return made up to 18 October 2013 no member list | |
28 Feb 2013 | AD01 | Registered office address changed from 115 Crockhamwell Road Woodley Reading Berkshire RG5 3JP on 28 February 2013 | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
04 Jan 2013 | AP01 | Appointment of Richard Kay as a director | |
04 Jan 2013 | AP01 | Appointment of David Hudson Pheasant as a director |