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) |
---|---|---|---|
04 Jun 2018 | AP01 | Appointment of Ms Olga Tarassova as a director on 24 May 2018 | |
04 Jun 2018 | AP01 | Appointment of Ms Elisabeth Tamara Wallace as a director on 24 May 2018 | |
04 Jun 2018 | AP01 | Appointment of Ms Tamsin Ward as a director on 24 May 2018 | |
13 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
05 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
23 Sep 2016 | AD01 | Registered office address changed from C/O Gisela Sharpe 16 Austin Road Woodley Reading RG5 4EJ to The Bell House 57 West Street Dorking RH4 1BS on 23 September 2016 | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Dec 2015 | AR01 | Annual return made up to 10 December 2015 no member list | |
30 Dec 2015 | AD03 | Register(s) moved to registered inspection location 53 Park Lane Pinxton Nottingham NG16 6PR | |
30 Dec 2015 | AD02 | Register inspection address has been changed from 8 Radcot Close Woodley Reading RG5 3BG England to 53 Park Lane Pinxton Nottingham NG16 6PR | |
20 Feb 2015 | TM02 | Termination of appointment of Gerard Lobo as a secretary on 20 February 2015 | |
05 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Jan 2015 | TM01 | Termination of appointment of Gerard Anthony Lobo as a director on 26 January 2015 | |
12 Jan 2015 | AD01 | Registered office address changed from R Mullick 10 Chatteris Way Lower Earley Reading Berkshire RG6 4JA to C/O Gisela Sharpe 16 Austin Road Woodley Reading RG5 4EJ on 12 January 2015 | |
10 Dec 2014 | AR01 | Annual return made up to 10 December 2014 no member list | |
10 Dec 2014 | AD02 | Register inspection address has been changed from 58 58 Windmill Rise Kingston Surrey KT2 7TU England to 8 Radcot Close Woodley Reading RG5 3BG | |
21 Sep 2014 | AP01 | Appointment of Ms Anita White as a director on 4 September 2014 | |
16 Jul 2014 | TM01 | Termination of appointment of Maduabuchi Ezekwugo as a director on 9 July 2014 | |
16 Jul 2014 | TM01 | Termination of appointment of Elisabeth Tamara Wallace as a director on 10 July 2014 | |
15 May 2014 | AP01 | Appointment of Mrs Elisabeth Tamara Wallace as a director | |
17 Mar 2014 | TM01 | Termination of appointment of Bianca Marsden as a director | |
17 Feb 2014 | TM01 | Termination of appointment of Rebecca Todd as a director | |
14 Jan 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |