WHITE LODGE RESIDENTS ASSOCIATION LIMITED
Company number 03358207
- Company Overview for WHITE LODGE RESIDENTS ASSOCIATION LIMITED (03358207)
- Filing history for WHITE LODGE RESIDENTS ASSOCIATION LIMITED (03358207)
- People for WHITE LODGE RESIDENTS ASSOCIATION LIMITED (03358207)
- Registers for WHITE LODGE RESIDENTS ASSOCIATION LIMITED (03358207)
- More for WHITE LODGE RESIDENTS ASSOCIATION LIMITED (03358207)
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) |
---|---|---|---|
29 Dec 2023 | CS01 | Confirmation statement made on 29 December 2023 with no updates | |
29 Dec 2023 | TM02 | Termination of appointment of Stuart Charles Vincent as a secretary on 28 December 2023 | |
07 Dec 2023 | AD01 | Registered office address changed from 35 Roman Avenue Angmering Littlehampton West Sussex BN16 4GH England to 61 Lansdowne Place Hove East Sussex BN3 1FL on 7 December 2023 | |
03 May 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
10 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with updates | |
26 May 2022 | CH01 | Director's details changed for Ms Deena Al-Khafaji on 25 May 2022 | |
25 May 2022 | TM02 | Termination of appointment of Tania Vasse as a secretary on 23 May 2022 | |
23 May 2022 | EH02 | Elect to keep the directors' residential address register information on the public register | |
23 May 2022 | AD01 | Registered office address changed from Flat 5 Whitelodge 40 the Cliff Brighton BN2 5RE England to 35 Roman Avenue Angmering Littlehampton West Sussex BN16 4GH on 23 May 2022 | |
23 May 2022 | EH03 | Elect to keep the secretaries register information on the public register | |
23 May 2022 | EH01 | Elect to keep the directors' register information on the public register | |
23 May 2022 | AP03 | Appointment of Mr Stuart Charles Vincent as a secretary on 23 May 2022 | |
23 May 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
23 May 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
12 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with updates | |
19 Dec 2021 | AP01 | Appointment of Ms Ruth Myhill as a director on 14 December 2021 | |
17 Dec 2021 | TM01 | Termination of appointment of Tania Victoria Vasse as a director on 16 December 2021 | |
26 Mar 2021 | AA | Micro company accounts made up to 30 April 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 9 January 2021 with updates | |
13 Mar 2020 | AP03 | Appointment of Mrs Tania Vasse as a secretary on 10 March 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 9 January 2020 with updates | |
31 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
31 Jan 2020 | TM02 | Termination of appointment of Mair Catrin Edwards-Jones as a secretary on 31 January 2020 | |
18 Oct 2019 | AD01 | Registered office address changed from Flat 6 White Lodge, 40 the Cliff Brighton BN2 5RE England to Flat 5 Whitelodge 40 the Cliff Brighton BN2 5RE on 18 October 2019 | |
17 Oct 2019 | AP01 | Appointment of Ms Deena Al-Khafaji as a director on 17 October 2019 |