VANDYKE CLOSE RESIDENTS ASSOCIATION LIMITED
Company number 02015373
- Company Overview for VANDYKE CLOSE RESIDENTS ASSOCIATION LIMITED (02015373)
- Filing history for VANDYKE CLOSE RESIDENTS ASSOCIATION LIMITED (02015373)
- People for VANDYKE CLOSE RESIDENTS ASSOCIATION LIMITED (02015373)
- Registers for VANDYKE CLOSE RESIDENTS ASSOCIATION LIMITED (02015373)
- More for VANDYKE CLOSE RESIDENTS ASSOCIATION LIMITED (02015373)
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) |
---|---|---|---|
19 Dec 2024 | AP01 | Appointment of Nicholas Mcavaney as a director on 1 December 2024 | |
16 Dec 2024 | AD03 | Register(s) moved to registered inspection location Queensway House 11 Queensway New Milton Hampshire BH25 5NR | |
16 Dec 2024 | AD02 | Register inspection address has been changed from Ahf Secretaries Ltd 149 Upper Richmond Road London SW15 2TX United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR | |
15 Dec 2024 | CS01 | Confirmation statement made on 14 December 2024 with updates | |
11 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
11 Dec 2024 | CH01 | Director's details changed for John Richard Whybrow on 11 December 2024 | |
11 Dec 2024 | CH01 | Director's details changed for Lucia Perez Valdes on 11 December 2024 | |
11 Dec 2024 | CH01 | Director's details changed for Francis Joseph Caruso on 11 December 2024 | |
02 Dec 2024 | AP04 | Appointment of Innovus Company Secretaries Limited as a secretary on 2 December 2024 | |
02 Dec 2024 | TM02 | Termination of appointment of a H F Secretaries Ltd as a secretary on 2 December 2024 | |
02 Dec 2024 | AD01 | Registered office address changed from Ahf Secretaries Ltd 149 Upper Richmond Road London SW15 2TX United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2 December 2024 | |
14 Nov 2024 | CH01 | Director's details changed for Mr Rex Valins on 14 November 2024 | |
14 Nov 2024 | CH01 | Director's details changed for Mr Rex Valins on 14 November 2024 | |
15 Jul 2024 | AP04 | Appointment of A H F Secretaries Ltd as a secretary on 8 September 2022 | |
17 May 2024 | CH01 | Director's details changed for Rex Valins on 9 May 2024 | |
23 Apr 2024 | AD02 | Register inspection address has been changed from 149 Upper Richmond Road London SW15 2TX England to Ahf Secretaries Ltd 149 Upper Richmond Road London SW15 2TX | |
22 Apr 2024 | AD01 | Registered office address changed from Allan Fuller 149 Upper Richmond Road London SW15 2TX England to Ahf Secretaries Ltd 149 Upper Richmond Road London SW15 2TX on 22 April 2024 | |
22 Dec 2023 | AD04 | Register(s) moved to registered office address Allan Fuller 149 Upper Richmond Road London SW15 2TX | |
22 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with updates | |
22 Dec 2023 | AD02 | Register inspection address has been changed from Hmlshaw First Floor 9-11 the Quadrant Richmond Surrey TW9 1BP to 149 Upper Richmond Road London SW15 2TX | |
14 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
11 Jul 2023 | AD01 | Registered office address changed from 149 Upper Richmond Road Putney London SW15 2TX United Kingdom to Allan Fuller 149 Upper Richmond Road London SW15 2TX on 11 July 2023 | |
14 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with updates | |
21 Oct 2022 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 149 Upper Richmond Road Putney London SW15 2TX on 21 October 2022 | |
14 Oct 2022 | TM02 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 14 October 2022 |