ROSEMEAD RESIDENTS ASSOCIATION LIMITED
Company number 02107341
- Company Overview for ROSEMEAD RESIDENTS ASSOCIATION LIMITED (02107341)
- Filing history for ROSEMEAD RESIDENTS ASSOCIATION LIMITED (02107341)
- People for ROSEMEAD RESIDENTS ASSOCIATION LIMITED (02107341)
- Registers for ROSEMEAD RESIDENTS ASSOCIATION LIMITED (02107341)
- More for ROSEMEAD RESIDENTS ASSOCIATION LIMITED (02107341)
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) |
---|---|---|---|
27 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
18 Sep 2024 | AD02 | Register inspection address has been changed from Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB England to Units 1, 2 & 3 Beech Court Beech Court Hurst Reading RG10 0RQ | |
17 Sep 2024 | CS01 | Confirmation statement made on 17 September 2024 with updates | |
06 Aug 2024 | AP04 | Appointment of Pinnacle Property Management Ltd as a secretary on 2 August 2024 | |
20 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with updates | |
20 Sep 2023 | AA | Total exemption full accounts made up to 24 March 2023 | |
28 Apr 2023 | TM01 | Termination of appointment of George Edward Haslam as a director on 8 March 2023 | |
03 Jan 2023 | AA | Total exemption full accounts made up to 24 March 2022 | |
22 Dec 2022 | TM01 | Termination of appointment of Monika Jochemczak as a director on 28 October 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 24 March 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with updates | |
04 Oct 2021 | AD02 | Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB | |
13 May 2021 | AD03 | Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL | |
13 May 2021 | AD02 | Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL | |
02 Feb 2021 | AD01 | Registered office address changed from Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 2 February 2021 | |
08 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with updates | |
20 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
16 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with updates | |
03 Oct 2019 | TM01 | Termination of appointment of Christine Parr as a director on 1 October 2019 | |
30 Sep 2019 | AP01 | Appointment of Mr George Edward Haslam as a director on 2 September 2019 | |
03 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with updates | |
11 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with no updates |