Advanced company searchLink opens in new window

WINDMILL RISE RESIDENTS ASSOCIATION LIMITED

Company number 02155591

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)
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