STRUAN HOUSE RESIDENTS ASSOCIATION LIMITED
Company number 02064143
- Company Overview for STRUAN HOUSE RESIDENTS ASSOCIATION LIMITED (02064143)
- Filing history for STRUAN HOUSE RESIDENTS ASSOCIATION LIMITED (02064143)
- People for STRUAN HOUSE RESIDENTS ASSOCIATION LIMITED (02064143)
- More for STRUAN HOUSE RESIDENTS ASSOCIATION LIMITED (02064143)
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 | AA | Micro company accounts made up to 31 March 2024 | |
30 Sep 2024 | CS01 | Confirmation statement made on 29 September 2024 with updates | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
30 Nov 2023 | TM01 | Termination of appointment of Peter Richard Toogood as a director on 30 November 2023 | |
01 Nov 2023 | TM01 | Termination of appointment of Iain Andrew Mcgregor as a director on 1 November 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 29 September 2023 with no updates | |
22 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 29 September 2022 with no updates | |
04 Aug 2022 | AP01 | Appointment of Ms Daria Chibisova as a director on 1 August 2022 | |
13 Apr 2022 | AP01 | Appointment of Mr Iain Andrew Mcgregor as a director on 31 March 2022 | |
31 Mar 2022 | TM01 | Termination of appointment of Reuben John Telford Barry as a director on 31 March 2022 | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 29 September 2021 with updates | |
26 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 29 September 2020 with updates | |
09 Nov 2020 | TM01 | Termination of appointment of Philip Staniland as a director on 2 November 2020 | |
20 Aug 2020 | TM01 | Termination of appointment of Ranjev Kainth as a director on 19 August 2020 | |
27 Feb 2020 | AP04 | Appointment of Montalt Management Ltd., as a secretary on 27 February 2020 | |
13 Feb 2020 | AD01 | Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Montalt Management Unit 1 Curlwe House Trinity Way, Trinity Park Chingford E4 8TD on 13 February 2020 | |
13 Feb 2020 | TM02 | Termination of appointment of Cosec Management Services Limited as a secretary on 13 February 2020 | |
22 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 29 September 2019 with updates | |
07 Dec 2018 | AP01 | Appointment of Peter Richard Toogood as a director on 30 November 2018 | |
06 Dec 2018 | TM01 | Termination of appointment of Veronica Watson as a director on 6 December 2018 | |
04 Dec 2018 | AP01 | Appointment of Reuben John Telford Barry as a director on 30 November 2018 |