ST LEONARDS VIEW RESIDENTS ASSOCIATION LIMITED
Company number 01949819
- Company Overview for ST LEONARDS VIEW RESIDENTS ASSOCIATION LIMITED (01949819)
- Filing history for ST LEONARDS VIEW RESIDENTS ASSOCIATION LIMITED (01949819)
- People for ST LEONARDS VIEW RESIDENTS ASSOCIATION LIMITED (01949819)
- More for ST LEONARDS VIEW RESIDENTS ASSOCIATION LIMITED (01949819)
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
|
|
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
|
|
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 |