WESTMEAD RESIDENTS ASSOCIATION LIMITED
Company number 02653679
- Company Overview for WESTMEAD RESIDENTS ASSOCIATION LIMITED (02653679)
- Filing history for WESTMEAD RESIDENTS ASSOCIATION LIMITED (02653679)
- People for WESTMEAD RESIDENTS ASSOCIATION LIMITED (02653679)
- More for WESTMEAD RESIDENTS ASSOCIATION LIMITED (02653679)
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
|
|
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
|
|
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
|
|
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 |