Advanced company searchLink opens in new window

VIRGINIA BEECHES RESIDENTS ASSOCIATION LIMITED

Company number 01861961

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Nov 2015 CH01 Director's details changed for Mrs Janice Taylor on 3 November 2015
03 Nov 2015 CH01 Director's details changed for Mrs Janice Taylor on 3 November 2015
03 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 410
10 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Jul 2015 AD01 Registered office address changed from The Estate Office Leisure Area Virginia Beeches, Callow Hill Virginia Water Surrey GU25 4LT England to The Estate Office Virginia Beeches Callow Hill Virginia Water Surrey GU25 4LT on 28 July 2015
21 May 2015 AD01 Registered office address changed from Leisure Area Virginia Beeches Callow Hill Virginia Water Surrey GU25 4LT England to The Estate Office Leisure Area Virginia Beeches, Callow Hill Virginia Water Surrey GU25 4LT on 21 May 2015
30 Apr 2015 AD01 Registered office address changed from The Leisure Room Virginia Beeches Callow Hill Virginia Water Surrey GU25 4LT to Leisure Area Virginia Beeches Callow Hill Virginia Water Surrey GU25 4LT on 30 April 2015
07 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 410
21 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
28 May 2014 AP01 Appointment of Mr Paul Sydney Little as a director
21 May 2014 TM01 Termination of appointment of Peter Jackson as a director
14 Apr 2014 AP01 Appointment of Mr John William Cleere as a director
12 Apr 2014 AP01 Appointment of Mr Leonard Albert Withall as a director
12 Apr 2014 AP01 Appointment of Mr Peter Jackson as a director
11 Apr 2014 TM02 Termination of appointment of Daniel Connor as a secretary
11 Apr 2014 TM01 Termination of appointment of Graham Wallage as a director
11 Apr 2014 AP01 Appointment of Mr Daniel Mcclelland Connor as a director
11 Apr 2014 AP03 Appointment of Mr Daniel Mcclelland Connor as a secretary
11 Apr 2014 TM01 Termination of appointment of John Sugrue as a director
11 Apr 2014 CH03 Secretary's details changed for Mr John Sugrue on 31 March 2014
07 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 410
07 Nov 2013 AP01 Appointment of Miss Doris Ann Moody as a director
08 Oct 2013 AA Accounts for a small company made up to 31 March 2013
30 Sep 2013 TM01 Termination of appointment of Alfred Hopkins as a director
22 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders