SWANSIDE RESIDENTS ASSOCIATION LIMITED
Company number 02501714
- Company Overview for SWANSIDE RESIDENTS ASSOCIATION LIMITED (02501714)
- Filing history for SWANSIDE RESIDENTS ASSOCIATION LIMITED (02501714)
- People for SWANSIDE RESIDENTS ASSOCIATION LIMITED (02501714)
- Charges for SWANSIDE RESIDENTS ASSOCIATION LIMITED (02501714)
- More for SWANSIDE RESIDENTS ASSOCIATION LIMITED (02501714)
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 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with updates | |
28 Feb 2019 | TM01 | Termination of appointment of Nicolas Ross Honan as a director on 28 February 2019 | |
08 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Jul 2018 | AD01 | Registered office address changed from 2nd Floor 8 Waldegrave Road Teddington Middlesex TW11 8GT to 204 Northfield Avenue London W13 9SJ on 11 July 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
09 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Sep 2017 | PSC08 | Notification of a person with significant control statement | |
12 Jul 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Nov 2016 | AP01 | Appointment of Mr Nicolas Ross Honan as a director on 24 November 2016 | |
23 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 May 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Oct 2013 | TM01 | Termination of appointment of Lucien Cairaschi as a director | |
02 Sep 2013 | AP03 | Appointment of Mr Peter Lionel Hodges as a secretary | |
02 Sep 2013 | TM02 | Termination of appointment of Celia Peart as a secretary | |
01 Aug 2013 | AD01 | Registered office address changed from 24 the Causeway Teddington Middlesex TW11 0HD on 1 August 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
11 Apr 2013 | AP03 | Appointment of Ms Celia Louise Peart as a secretary | |
11 Apr 2013 | TM02 | Termination of appointment of Peter Hodges as a secretary | |
09 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 May 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders |