Advanced company searchLink opens in new window

THE HOMESTEAD RESIDENTS ASSOCIATION (THAME) LIMITED

Company number 02514329

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)
27 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
10 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
27 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 750
21 Jun 2016 TM01 Termination of appointment of Margaret Robertson Gooch as a director on 2 June 2016
21 Jun 2016 AP01 Appointment of Mrs Kathleen Diana Herring as a director on 2 June 2016
26 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 750
26 Jun 2015 AA Total exemption full accounts made up to 31 March 2015
28 Aug 2014 AA Total exemption full accounts made up to 31 March 2014
30 Jun 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 750
30 Jun 2014 TM01 Termination of appointment of William Ferguson as a director
30 Jun 2014 AP01 Appointment of Mrs Margaret Robertson Gooch as a director
30 Jun 2014 TM01 Termination of appointment of John Godwyn as a director
26 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
24 Jun 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
13 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
22 Jun 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
13 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
16 Jul 2011 AP01 Appointment of Mr William Clark Ferguson as a director
15 Jul 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
15 Jul 2011 AP01 Appointment of Mr John Barry Godwyn as a director
15 Jul 2011 TM01 Termination of appointment of Joan Glendinning as a director
15 Jul 2011 TM01 Termination of appointment of Madge Godwyn as a director
13 Jul 2011 TM01 Termination of appointment of Margaret Gooch as a director
18 Mar 2011 AD01 Registered office address changed from Rye House 28 Easton Street High Wycombe Buckinghamshire HP11 1NT on 18 March 2011
11 Jan 2011 AA Total exemption full accounts made up to 31 March 2010