OAKWOOD (SWINDON) RESIDENTS ASSOCIATION LIMITED
Company number 04276116
- Company Overview for OAKWOOD (SWINDON) RESIDENTS ASSOCIATION LIMITED (04276116)
- Filing history for OAKWOOD (SWINDON) RESIDENTS ASSOCIATION LIMITED (04276116)
- People for OAKWOOD (SWINDON) RESIDENTS ASSOCIATION LIMITED (04276116)
- More for OAKWOOD (SWINDON) RESIDENTS ASSOCIATION LIMITED (04276116)
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) |
---|---|---|---|
12 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
02 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
03 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
23 Sep 2015 | AR01 | Annual return made up to 16 September 2015 no member list | |
08 May 2015 | AP01 | Appointment of Mrs Lyndsey Michelle Oxley as a director on 1 May 2015 | |
07 May 2015 | TM01 | Termination of appointment of Jaosn Michael Beesley as a director on 1 May 2015 | |
20 Apr 2015 | AP01 | Appointment of Mr Neil Archibald Mcglynn as a director on 30 January 2015 | |
20 Apr 2015 | AP01 | Appointment of Mrs Claire Louise Wright as a director on 29 September 2014 | |
20 Apr 2015 | TM01 | Termination of appointment of Robert William Vigar as a director on 29 September 2014 | |
20 Apr 2015 | TM01 | Termination of appointment of Graham Robert Francis as a director on 30 January 2015 | |
03 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
28 Aug 2014 | AR01 | Annual return made up to 16 August 2014 no member list | |
30 Sep 2013 | TM02 | Termination of appointment of Sam Lundqvist as a secretary | |
30 Sep 2013 | AD01 | Registered office address changed from 64 Okus Road Swindon SN1 4JP United Kingdom on 30 September 2013 | |
30 Sep 2013 | AP01 | Appointment of Mr Mark Theodore Weaver as a director | |
30 Sep 2013 | TM01 | Termination of appointment of Peter Lucas as a director | |
25 Sep 2013 | AP01 | Appointment of Mr Simon John Mardle as a director | |
24 Sep 2013 | TM01 | Termination of appointment of Michael Mardle as a director | |
10 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
18 Aug 2013 | AR01 | Annual return made up to 16 August 2013 no member list | |
12 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
21 Aug 2012 | AR01 | Annual return made up to 16 August 2012 no member list | |
01 Feb 2012 | AD01 | Registered office address changed from C/O Sam Lundqvist 60 Okus Road Swindon Wiltshire SN1 4JP United Kingdom on 1 February 2012 | |
01 Feb 2012 | AP01 | Appointment of Mr Dean Michael Hogarth as a director | |
01 Feb 2012 | TM01 | Termination of appointment of Clive Bassett as a director |