Advanced company searchLink opens in new window

GUILDFORD MEWS (TONGHAM) RESIDENTS ASSOCIATION LIMITED

Company number 02981882

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)
03 Oct 2016 TM01 Termination of appointment of John Michael Wort as a director on 29 September 2016
27 Jan 2016 AA Accounts for a dormant company made up to 31 October 2015
27 Jan 2016 AD01 Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 27 January 2016
27 Jan 2016 CH04 Secretary's details changed for Peverel Secretarial Limited on 6 November 2015
06 Nov 2015 AR01 Annual return made up to 21 October 2015 no member list
04 Dec 2014 AA Accounts for a dormant company made up to 31 October 2014
24 Oct 2014 AR01 Annual return made up to 21 October 2014 no member list
15 Jan 2014 AA Accounts for a dormant company made up to 31 October 2013
05 Nov 2013 AR01 Annual return made up to 21 October 2013 no member list
20 Feb 2013 AA Accounts for a dormant company made up to 31 October 2012
15 Nov 2012 TM01 Termination of appointment of Om Nominee Services Limited as a director
23 Oct 2012 AR01 Annual return made up to 21 October 2012 no member list
05 Oct 2012 AP04 Appointment of Peverel Secretarial Limited as a secretary
05 Oct 2012 AP04 Appointment of Peverel Secretarial Limited as a secretary
05 Oct 2012 TM02 Termination of appointment of Om Property Management Limited as a secretary
19 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
08 May 2012 CH01 Director's details changed for Mr Richard David Glazzer on 27 April 2012
04 May 2012 AP01 Appointment of Mr John Michael Wort as a director
04 May 2012 AP01 Appointment of Mr Richard David Glazzer as a director
24 Oct 2011 AR01 Annual return made up to 21 October 2011 no member list
16 Jun 2011 AD01 Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 16 June 2011
16 May 2011 AA Total exemption full accounts made up to 31 October 2010
28 Oct 2010 CH04 Secretary's details changed for Peverel Om Limited on 27 October 2010
28 Oct 2010 AR01 Annual return made up to 21 October 2010 no member list
28 Oct 2010 CH02 Director's details changed for Peverel Nominee Services on 27 October 2010