NUMBER 1 SOMERSET ROAD RESIDENTS ASSOCIATION LIMITED
Company number 02712497
- Company Overview for NUMBER 1 SOMERSET ROAD RESIDENTS ASSOCIATION LIMITED (02712497)
- Filing history for NUMBER 1 SOMERSET ROAD RESIDENTS ASSOCIATION LIMITED (02712497)
- People for NUMBER 1 SOMERSET ROAD RESIDENTS ASSOCIATION LIMITED (02712497)
- More for NUMBER 1 SOMERSET ROAD RESIDENTS ASSOCIATION LIMITED (02712497)
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) |
---|---|---|---|
13 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
28 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
05 Feb 2020 | TM01 | Termination of appointment of Nigel Hugh Flack as a director on 5 February 2020 | |
25 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
14 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with updates | |
27 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
11 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
11 May 2018 | PSC08 | Notification of a person with significant control statement | |
06 Feb 2018 | AP01 | Appointment of Mr Ayyaril Karikulath Feizal Ali as a director on 1 November 2016 | |
20 Nov 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
04 Sep 2017 | AP04 | Appointment of Grace Miller & Co Ltd as a secretary on 26 August 2017 | |
04 Sep 2017 | TM02 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 25 August 2017 | |
04 Sep 2017 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 84 Coombe Road New Malden KT3 4QS on 4 September 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
27 Mar 2017 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 26 September 2016 | |
27 Mar 2017 | AD01 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to 94 Park Lane Croydon Surrey CR0 1JB on 27 March 2017 | |
26 Aug 2016 | TM02 | Termination of appointment of Warwick Estates Property Management Limited as a secretary on 26 August 2016 | |
16 Aug 2016 | AP04 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 | |
16 Aug 2016 | TM02 | Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 | |
16 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
09 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
18 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
07 May 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
24 Mar 2015 | MA | Memorandum and Articles of Association | |
12 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 |