PRIEST HILL RESIDENTS ASSOCIATION LIMITED
Company number 02145798
- Company Overview for PRIEST HILL RESIDENTS ASSOCIATION LIMITED (02145798)
- Filing history for PRIEST HILL RESIDENTS ASSOCIATION LIMITED (02145798)
- People for PRIEST HILL RESIDENTS ASSOCIATION LIMITED (02145798)
- More for PRIEST HILL RESIDENTS ASSOCIATION LIMITED (02145798)
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
|
|
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
|
|
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
|
|
20 Sep 2013 | AA | Total exemption small company accounts made up to 7 January 2013 |