STRETTON RESIDENTS ASSOCIATION LIMITED
Company number 03626141
- Company Overview for STRETTON RESIDENTS ASSOCIATION LIMITED (03626141)
- Filing history for STRETTON RESIDENTS ASSOCIATION LIMITED (03626141)
- People for STRETTON RESIDENTS ASSOCIATION LIMITED (03626141)
- More for STRETTON RESIDENTS ASSOCIATION LIMITED (03626141)
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) |
---|---|---|---|
30 Aug 2024 | CS01 | Confirmation statement made on 30 August 2024 with no updates | |
29 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
08 Apr 2024 | TM01 | Termination of appointment of Colin Boyes as a director on 8 April 2024 | |
04 Jan 2024 | AP04 | Appointment of Hc Block & Estate Management Ltd as a secretary on 4 January 2024 | |
04 Jan 2024 | AD01 | Registered office address changed from Strettons Stretton Close Bradfield Southend Reading RG7 6EN England to 386 Finchampstead Road Finchampstead Wokingham RG40 3LA on 4 January 2024 | |
13 Sep 2023 | CS01 | Confirmation statement made on 2 September 2023 with no updates | |
27 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
18 Nov 2022 | TM01 | Termination of appointment of Jemima Russell as a director on 18 November 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 2 September 2022 with updates | |
27 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
13 Jan 2022 | AP01 | Appointment of Miss Jemima Russell as a director on 12 January 2022 | |
12 Jan 2022 | CH01 | Director's details changed for Mr Colin Boyes on 12 January 2022 | |
12 Jan 2022 | CH01 | Director's details changed for Mr Colin Boyes on 12 January 2022 | |
12 Jan 2022 | AP01 | Appointment of Mr Colin Boyes as a director on 12 January 2022 | |
09 Oct 2021 | CH01 | Director's details changed for Mr Vivian Paul Heber-Smith on 1 October 2021 | |
09 Oct 2021 | AD01 | Registered office address changed from Strettons Stretton Close Bradfield Southend Reading RG7 6EN England to Strettons Stretton Close Bradfield Southend Reading RG7 6EN on 9 October 2021 | |
09 Oct 2021 | AD01 | Registered office address changed from C/O Mr.G.Allnutt the Strettons, Stretton Close Bradfield Southend Reading RG7 6EN England to Strettons Stretton Close Bradfield Southend Reading RG7 6EN on 9 October 2021 | |
09 Oct 2021 | TM01 | Termination of appointment of Geoffrey Alan Allnutt as a director on 1 October 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with no updates | |
24 Feb 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
25 Nov 2019 | TM01 | Termination of appointment of Jayne Wells as a director on 20 November 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with no updates | |
19 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 |