WINDMILL RISE RESIDENTS ASSOCIATION LIMITED
Company number 02155591
- Company Overview for WINDMILL RISE RESIDENTS ASSOCIATION LIMITED (02155591)
- Filing history for WINDMILL RISE RESIDENTS ASSOCIATION LIMITED (02155591)
- People for WINDMILL RISE RESIDENTS ASSOCIATION LIMITED (02155591)
- More for WINDMILL RISE RESIDENTS ASSOCIATION LIMITED (02155591)
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) |
---|---|---|---|
10 Feb 2025 | AA | Micro company accounts made up to 31 December 2024 | |
10 Dec 2024 | CS01 | Confirmation statement made on 10 December 2024 with no updates | |
03 Apr 2024 | AA | Micro company accounts made up to 31 December 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
08 Jun 2023 | TM01 | Termination of appointment of Dalmar John Martin as a director on 8 June 2023 | |
23 Feb 2023 | AA | Micro company accounts made up to 31 December 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
12 Sep 2022 | AP04 | Appointment of Bury Hill Estate Management Ltd as a secretary on 12 September 2022 | |
18 Aug 2022 | TM01 | Termination of appointment of Tamsin Ward as a director on 18 August 2022 | |
04 Aug 2022 | AP01 | Appointment of Ms Lydia Hunter Hanie Kent as a director on 4 August 2022 | |
29 Jul 2022 | CH01 | Director's details changed for Mr Dalmar John Martin on 29 July 2022 | |
25 Jul 2022 | AP01 | Appointment of Mr James Robert William Heathcote as a director on 25 July 2022 | |
25 Jul 2022 | AP01 | Appointment of Mr Dalmar John Martin as a director on 25 July 2022 | |
10 May 2022 | TM01 | Termination of appointment of Elisabeth Tamara Wallace as a director on 4 May 2022 | |
07 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
02 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
21 Dec 2020 | AD02 | Register inspection address has been changed from 53 Park Lane Pinxton Nottingham NG16 6PR England to The Bell House 57 West Street Dorking RH4 1BS | |
17 Dec 2020 | AD04 | Register(s) moved to registered office address The Bell House 57 West Street Dorking RH4 1BS | |
03 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
18 Jun 2019 | TM01 | Termination of appointment of Olga Tarassova as a director on 13 June 2019 | |
05 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with no updates |