VINEYARD MEWS RESIDENTS ASSOCIATION (RICHMOND) LIMITED
Company number 02774486
- Company Overview for VINEYARD MEWS RESIDENTS ASSOCIATION (RICHMOND) LIMITED (02774486)
- Filing history for VINEYARD MEWS RESIDENTS ASSOCIATION (RICHMOND) LIMITED (02774486)
- People for VINEYARD MEWS RESIDENTS ASSOCIATION (RICHMOND) LIMITED (02774486)
- More for VINEYARD MEWS RESIDENTS ASSOCIATION (RICHMOND) LIMITED (02774486)
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) |
---|---|---|---|
09 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
25 Jul 2024 | CS01 | Confirmation statement made on 24 June 2024 with no updates | |
27 Sep 2023 | AP01 | Appointment of Mrs Sally Ann Coates as a director on 27 September 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
25 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Jun 2023 | AP01 | Appointment of Mr Victor Julian Woroner as a director on 8 June 2023 | |
26 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
18 Aug 2022 | AP01 | Appointment of Mr Noel Terence Flannery as a director on 16 August 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 24 June 2022 with updates | |
14 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with updates | |
12 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with updates | |
31 May 2022 | AP01 | Appointment of Ms Teresa Maragret Selwyn as a director on 20 May 2022 | |
31 May 2022 | TM01 | Termination of appointment of Simon Robert Charles Lock as a director on 20 May 2022 | |
17 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with updates | |
26 Oct 2021 | TM01 | Termination of appointment of Oliver Reutter as a director on 29 September 2021 | |
18 Oct 2021 | TM02 | Termination of appointment of Ck Corporate Services Limited as a secretary on 1 October 2021 | |
18 Oct 2021 | AP04 | Appointment of Rwb Property Management Ltd. as a secretary on 1 October 2021 | |
08 Oct 2021 | AD04 | Register(s) moved to registered office address Lilac Cottage Duncton Petworth West Sussex GU28 0LB | |
07 Oct 2021 | AD01 | Registered office address changed from 1 Heather Way Chobham Surrey GU24 8RA to Lilac Cottage Duncton Petworth West Sussex GU28 0LB on 7 October 2021 | |
25 Aug 2021 | CH01 | Director's details changed for Mr Gregor Mark Jackson on 25 August 2021 | |
25 Aug 2021 | CH01 | Director's details changed for Mr Simon Robert Charles Lock on 25 August 2021 | |
23 Jun 2021 | TM01 | Termination of appointment of Adam Mark Speller as a director on 14 June 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
03 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 |