Advanced company searchLink opens in new window

WESTMEAD RESIDENTS ASSOCIATION LIMITED

Company number 02653679

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)
21 Oct 2017 TM01 Termination of appointment of Louise Clutterbuck as a director on 26 June 2017
17 Oct 2017 AP01 Appointment of Richard Jonathan Celtel as a director on 21 September 2017
13 Oct 2017 AP01 Appointment of Oliver David Hobbs as a director on 21 September 2017
24 Jul 2017 AA Total exemption full accounts made up to 24 June 2017
19 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
11 Jul 2016 AA Total exemption full accounts made up to 24 June 2016
16 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 451
16 Jul 2015 AA Total exemption full accounts made up to 24 June 2015
29 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 451
29 Oct 2014 AA Total exemption full accounts made up to 24 June 2014
18 Mar 2014 AA Total exemption full accounts made up to 24 June 2013
26 Feb 2014 CH01 Director's details changed for Carl Adrian Stevens on 1 February 2014
26 Feb 2014 AD01 Registered office address changed from 155 Whyteladyes Lane Cookham Maidenhead Berkshire SL6 9LF England on 26 February 2014
26 Feb 2014 AD01 Registered office address changed from 9 Baybrook Maidenhead Road Cookham Maidenhead Berkshire SL6 9DG England on 26 February 2014
29 Jan 2014 AD01 Registered office address changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE on 29 January 2014
29 Jan 2014 TM02 Termination of appointment of Leasehold Management Services Limited as a secretary
26 Nov 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 451
26 Nov 2013 CH01 Director's details changed for Louise Clutterbuck on 14 October 2013
27 Feb 2013 TM01 Termination of appointment of Kim Chamberlain as a director
18 Dec 2012 TM01 Termination of appointment of Rebecca Evans as a director
14 Nov 2012 AA Total exemption small company accounts made up to 24 June 2012
08 Nov 2012 AP01 Appointment of Louise Clutterbuck as a director
19 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
04 Oct 2012 AP01 Appointment of Carl Adrian Stevens as a director
29 Nov 2011 TM01 Termination of appointment of Gillian Fountain as a director