WRITTLE ROAD (CHELMSFORD) RESIDENTS ASSOCIATION LIMITED
Company number 04046956
- Company Overview for WRITTLE ROAD (CHELMSFORD) RESIDENTS ASSOCIATION LIMITED (04046956)
- Filing history for WRITTLE ROAD (CHELMSFORD) RESIDENTS ASSOCIATION LIMITED (04046956)
- People for WRITTLE ROAD (CHELMSFORD) RESIDENTS ASSOCIATION LIMITED (04046956)
- More for WRITTLE ROAD (CHELMSFORD) RESIDENTS ASSOCIATION LIMITED (04046956)
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 Mar 2017 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 3rd Floor 210 South Street Romford Essex RM1 1TR on 22 March 2017 | |
22 Nov 2016 | TM01 | Termination of appointment of Maggie Romain as a director on 18 November 2016 | |
01 Nov 2016 | AD01 | Registered office address changed from Unit 1B Little Hyde Farm Little Hyde Lane, Ingatestone Essex CM4 0DU to 94 Park Lane Croydon Surrey CR0 1JB on 1 November 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
15 Mar 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
10 Aug 2015 | AR01 | Annual return made up to 3 August 2015 no member list | |
10 Aug 2015 | TM01 | Termination of appointment of Steven Terence Riches as a director on 1 August 2015 | |
11 Jul 2015 | TM01 | Termination of appointment of Jacqueline Anne Tate as a director on 6 May 2015 | |
21 Apr 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
05 Aug 2014 | AR01 | Annual return made up to 3 August 2014 no member list | |
05 Aug 2014 | CH01 | Director's details changed for Mr Michael David Blair Boyd on 1 March 2014 | |
13 May 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
12 Sep 2013 | AP03 | Appointment of Mr Michael Boyd as a secretary | |
06 Aug 2013 | AR01 | Annual return made up to 3 August 2013 no member list | |
10 Jul 2013 | TM01 | Termination of appointment of Paul Vandenberghe as a director | |
10 Jul 2013 | TM02 | Termination of appointment of Paul Vandenberghe as a secretary | |
02 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
29 Aug 2012 | TM01 | Termination of appointment of Edward Brunel While as a director | |
06 Aug 2012 | AR01 | Annual return made up to 3 August 2012 no member list | |
10 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 3 August 2011 no member list | |
21 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
20 Dec 2010 | AP01 | Appointment of Mr Paul Vandenberghe as a director | |
14 Dec 2010 | TM01 | Termination of appointment of Helen Vandenberghe as a director | |
03 Aug 2010 | AR01 | Annual return made up to 3 August 2010 no member list |