Advanced company searchLink opens in new window

ST LEONARDS VIEW RESIDENTS ASSOCIATION LIMITED

Company number 01949819

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)
21 Dec 2018 AA Total exemption full accounts made up to 25 March 2018
11 Sep 2018 AP04 Appointment of Matthews Block Management Limited as a secretary on 11 September 2018
11 Sep 2018 TM02 Termination of appointment of Nock Deighton (1831) Ltd. as a secretary on 10 September 2018
26 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
26 Mar 2018 TM01 Termination of appointment of Clarence John Stokes as a director on 25 March 2018
13 Feb 2018 AP04 Appointment of Matthews Block Management Limited as a secretary on 7 December 2017
13 Feb 2018 TM02 Termination of appointment of Matthew's Block Management Ltd as a secretary on 7 December 2017
05 Feb 2018 AD01 Registered office address changed from 34-35 Whitburn Street Bridgnorth Shropshire WV16 4QN to 15 Lower Bridge Street Chester CH1 1RS on 5 February 2018
07 Dec 2017 CH04 Secretary's details changed for Nock Deighton (1831) Ltd on 4 October 2017
16 Oct 2017 AA Total exemption full accounts made up to 25 March 2017
16 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
07 Feb 2017 AP01 Appointment of Mr Keith Aldridge as a director on 7 February 2017
07 Feb 2017 TM01 Termination of appointment of Thelma Jones as a director on 7 February 2017
25 Oct 2016 AA Total exemption small company accounts made up to 25 March 2016
31 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 12
08 Mar 2016 TM01 Termination of appointment of Nora Violet Harding as a director on 15 August 2015
08 Mar 2016 TM01 Termination of appointment of Jeffrey Watkins as a director on 3 November 2015
07 Jan 2016 AA Total exemption small company accounts made up to 25 March 2015
01 Apr 2015 TM01 Termination of appointment of Joy Ellen Bowers Thurston as a director on 31 October 2014
01 Apr 2015 AP01 Appointment of Mr David Worthington Hodgson as a director on 31 October 2014
30 Mar 2015 AP04 Appointment of Nock Deighton (1831) Ltd as a secretary on 16 March 2015
30 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 12
30 Mar 2015 AD01 Registered office address changed from Routh House Hall Court Hall Park Way Telford Shropshire TF3 4NJ to 34-35 Whitburn Street Bridgnorth Shropshire WV16 4QN on 30 March 2015
30 Mar 2015 TM02 Termination of appointment of Marie Elizabeth Hollick as a secretary on 16 March 2015
21 Oct 2014 AA Total exemption small company accounts made up to 25 March 2014