Advanced company searchLink opens in new window

PRIEST HILL RESIDENTS ASSOCIATION LIMITED

Company number 02145798

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)
28 Jan 2021 AP01 Appointment of Ms Emmeline Smart as a director on 28 January 2021
04 May 2020 CS01 Confirmation statement made on 28 April 2020 with updates
04 Jun 2019 TM01 Termination of appointment of Jamie Alexander Mccreadie Milroy as a director on 3 June 2019
27 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
05 Feb 2019 AA Unaudited abridged accounts made up to 7 January 2019
06 Apr 2018 AA Micro company accounts made up to 7 January 2018
06 Apr 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
24 Oct 2017 AA Micro company accounts made up to 7 January 2017
05 Apr 2017 CS01 Confirmation statement made on 25 February 2017 with updates
26 Aug 2016 AA Total exemption small company accounts made up to 7 January 2016
19 May 2016 AAMD Amended total exemption small company accounts made up to 7 January 2015
26 Feb 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 40
25 Feb 2016 CH01 Director's details changed for Ms Sally Newman on 14 February 2014
25 Feb 2016 CH01 Director's details changed for Mr James Nowell on 5 March 2015
20 Nov 2015 AA Total exemption small company accounts made up to 7 January 2015
13 Nov 2015 TM01 Termination of appointment of Roger Phillip Elbourne as a director on 24 February 2015
12 Nov 2015 TM02 Termination of appointment of Roger Phillip Elbourne as a secretary on 1 March 2015
12 Nov 2015 AD01 Registered office address changed from , C/O Roger Elbourne, Flat 2 40, Priest Hill Caversham, Reading, RG4 7RY to 15 Field View Caversham Reading Berkshire RG4 5HB on 12 November 2015
07 May 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 40
07 May 2015 AD02 Register inspection address has been changed from C/O Edward Jarman Lime Cottage Eagle Square Little Coxwell Faringdon Oxfordshire SN7 7LW United Kingdom to C/O Sally Newman 15 Field View Caversham Reading RG4 5HB
05 Dec 2014 AP01 Appointment of Mr Jamie Alexander Mccreadie Milroy as a director on 1 December 2014
20 Aug 2014 TM01 Termination of appointment of Edward Thomas Jarman as a director on 20 August 2014
16 Jul 2014 AA Total exemption small company accounts made up to 7 January 2014
07 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 40
20 Sep 2013 AA Total exemption small company accounts made up to 7 January 2013