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) |
---|---|---|---|
14 Mar 2019 | CH01 | Director's details changed for Mr Vivian Paul Heber-Smith on 8 March 2019 | |
08 Mar 2019 | AP01 | Appointment of Mr Vivian Paul Heber-Smith as a director on 27 February 2019 | |
03 Sep 2018 | CS01 | Confirmation statement made on 2 September 2018 with updates | |
17 Aug 2018 | TM01 | Termination of appointment of Kelvyn John Dennis as a director on 16 August 2018 | |
16 Mar 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
02 Sep 2017 | CS01 | Confirmation statement made on 2 September 2017 with no updates | |
07 Feb 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
17 Nov 2016 | CH01 | Director's details changed for Mr Kelvyn John Dennis on 17 November 2016 | |
14 Nov 2016 | TM01 | Termination of appointment of William Kennedy as a director on 14 November 2016 | |
14 Nov 2016 | AD01 | Registered office address changed from C/O William Kennedy the Strettons Stretton Close Bradfield Southend Reading RG7 6EN to C/O Mr.G.Allnutt the Strettons, Stretton Close Bradfield Southend Reading RG7 6EN on 14 November 2016 | |
14 Nov 2016 | CH01 | Director's details changed for Mr Geoffrey Alan Allnutt on 14 November 2016 | |
19 Sep 2016 | AP01 | Appointment of Mr Geoffrey Alan Allnutt as a director on 15 September 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
18 Dec 2015 | AA | Total exemption full accounts made up to 30 September 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
06 May 2015 | AP01 | Appointment of Mrs Jayne Wells as a director on 11 March 2015 | |
16 Feb 2015 | TM01 | Termination of appointment of Norman Povey as a director on 26 January 2015 | |
27 Jan 2015 | AD01 | Registered office address changed from Flat 1-6 the Strettons Southend Road, Southend Reading RG7 6EN to C/O William Kennedy the Strettons Stretton Close Bradfield Southend Reading RG7 6EN on 27 January 2015 | |
27 Jan 2015 | TM02 | Termination of appointment of Norman Povey as a secretary on 26 January 2015 | |
27 Jan 2015 | TM02 | Termination of appointment of Norman Povey as a secretary on 26 January 2015 | |
16 Jan 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
12 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
|
|
15 Jan 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
04 Apr 2013 | AA | Total exemption full accounts made up to 30 September 2012 |