BLYTHS WHARF RESIDENTS' ASSOCIATION LIMITED
Company number 03116914
- Company Overview for BLYTHS WHARF RESIDENTS' ASSOCIATION LIMITED (03116914)
- Filing history for BLYTHS WHARF RESIDENTS' ASSOCIATION LIMITED (03116914)
- People for BLYTHS WHARF RESIDENTS' ASSOCIATION LIMITED (03116914)
- More for BLYTHS WHARF RESIDENTS' ASSOCIATION LIMITED (03116914)
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) |
---|---|---|---|
22 Oct 2024 | CS01 | Confirmation statement made on 22 October 2024 with updates | |
09 Apr 2024 | AP04 | Appointment of Trent Park Properties as a secretary on 8 April 2024 | |
02 Apr 2024 | TM02 | Termination of appointment of Hurford Salvi Carr Property Management Limited as a secretary on 1 April 2024 | |
02 Apr 2024 | AD01 | Registered office address changed from 3 Castle Gate Castle Street Hertford SG14 1HD England to Devonshire House Manor Way Borehamwood WD6 1QQ on 2 April 2024 | |
14 Feb 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
25 Oct 2023 | CS01 | Confirmation statement made on 22 October 2023 with no updates | |
01 Mar 2023 | AP01 | Appointment of Ms Simone Tudor as a director on 15 February 2023 | |
28 Feb 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
27 Feb 2023 | TM01 | Termination of appointment of Miss Caroline Terry as a director on 15 February 2023 | |
01 Nov 2022 | CS01 | Confirmation statement made on 22 October 2022 with no updates | |
10 Feb 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
22 Dec 2021 | TM01 | Termination of appointment of Alison Margaret Young as a director on 7 December 2021 | |
22 Dec 2021 | AP01 | Appointment of Mrs Helen Smither as a director on 7 December 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
02 Mar 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
24 Dec 2020 | MA | Memorandum and Articles of Association | |
24 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2020 | CS01 | Confirmation statement made on 22 October 2020 with updates | |
07 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 22 October 2019 with updates | |
25 Mar 2019 | AP01 | Appointment of Mr Philip John Emery as a director on 27 February 2019 | |
22 Mar 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
23 Jan 2019 | AP04 | Appointment of Hurford Salvi Carr Property Management Limited as a secretary on 23 January 2019 | |
23 Jan 2019 | TM02 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 23 January 2019 | |
23 Jan 2019 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 3 Castle Gate Castle Street Hertford SG14 1HD on 23 January 2019 |