WHITMORE COURT RESIDENTS ASSOCIATION LIMITED
Company number 02641346
- Company Overview for WHITMORE COURT RESIDENTS ASSOCIATION LIMITED (02641346)
- Filing history for WHITMORE COURT RESIDENTS ASSOCIATION LIMITED (02641346)
- People for WHITMORE COURT RESIDENTS ASSOCIATION LIMITED (02641346)
- More for WHITMORE COURT RESIDENTS ASSOCIATION LIMITED (02641346)
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) |
---|---|---|---|
17 Sep 2024 | CS01 | Confirmation statement made on 11 September 2024 with no updates | |
30 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
28 Feb 2024 | TM01 | Termination of appointment of Sarah Elizabeth Searle as a director on 27 February 2024 | |
30 Nov 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Nov 2023 | TM01 | Termination of appointment of Sharon Howard as a director on 1 November 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 11 September 2023 with no updates | |
07 Sep 2023 | CS01 | Confirmation statement made on 28 August 2023 with no updates | |
26 Oct 2022 | CH04 | Secretary's details changed for Neil Douglas Block Management Limited on 26 October 2022 | |
26 Oct 2022 | AD01 | Registered office address changed from The Dutch Barn Manor Farm Courtyard Manor Road Rowsham HP22 4QP United Kingdom to C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU on 26 October 2022 | |
12 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Sep 2022 | CS01 | Confirmation statement made on 28 August 2022 with no updates | |
14 Jul 2022 | AD01 | Registered office address changed from The Dutch Barn the Dutch Barn Marnor Farm Courtyard Aylesbury HP22 4PQ England to The Dutch Barn Manor Farm Courtyard Manor Road Rowsham HP22 4QP on 14 July 2022 | |
14 Jul 2022 | TM02 | Termination of appointment of Sarah Elizabeth Searle as a secretary on 14 July 2022 | |
14 Jul 2022 | AD01 | Registered office address changed from 14 Hilltop Avenue Buckingham MK18 1TZ England to The Dutch Barn the Dutch Barn Marnor Farm Courtyard Aylesbury HP22 4PQ on 14 July 2022 | |
06 Jun 2022 | AP04 | Appointment of Neil Douglas Block Management Limited as a secretary on 15 April 2022 | |
15 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Sep 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
13 Dec 2020 | CH01 | Director's details changed for Mrs Jacqueline Anne Oliver on 4 March 2019 | |
24 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Sep 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
24 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Sep 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
08 Sep 2018 | CS01 | Confirmation statement made on 28 August 2018 with no updates | |
22 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 28 August 2017 with no updates |