WYCHWOOD PLACE RESIDENTS ASSOCIATION LIMITED
Company number 04368788
- Company Overview for WYCHWOOD PLACE RESIDENTS ASSOCIATION LIMITED (04368788)
- Filing history for WYCHWOOD PLACE RESIDENTS ASSOCIATION LIMITED (04368788)
- People for WYCHWOOD PLACE RESIDENTS ASSOCIATION LIMITED (04368788)
- More for WYCHWOOD PLACE RESIDENTS ASSOCIATION LIMITED (04368788)
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) |
---|---|---|---|
27 Mar 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
03 Mar 2018 | AA | Micro company accounts made up to 31 July 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
03 Mar 2017 | AA | Micro company accounts made up to 31 July 2016 | |
03 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-03
|
|
03 Apr 2016 | CH01 | Director's details changed for Mrs Mary Teresa Anne Fyfe on 1 August 2015 | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
18 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
28 Dec 2014 | TM01 | Termination of appointment of Kevin Joseph O'neill as a director on 30 April 2014 | |
27 Dec 2014 | AP01 | Appointment of Mrs Mary Teresa Anne Fyfe as a director on 27 December 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
21 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
13 Feb 2014 | AP01 | Appointment of Mrs Irene Beatrice Sharples as a director | |
10 Dec 2013 | TM01 | Termination of appointment of Kathleen Denning as a director | |
10 Dec 2013 | TM01 | Termination of appointment of Kathleen Denning as a director | |
26 Nov 2013 | AP01 | Appointment of Mrs Charlotte Bartlett as a director | |
10 Oct 2013 | TM01 | Termination of appointment of Beryl Mcnamara as a director | |
28 Mar 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
28 Mar 2013 | CH01 | Director's details changed for Mrs Beryl Mcnamara on 28 March 2013 | |
28 Mar 2013 | AD01 | Registered office address changed from C/O Mr M a Augar 37 London Road Chipping Norton Oxford Oxfordshire OX7 5AX United Kingdom on 28 March 2013 | |
28 Mar 2013 | CH01 | Director's details changed for Mrs Heather Arthur on 28 March 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
04 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
30 Apr 2012 | AD01 | Registered office address changed from 35 London Road Chipping Norton Oxfordshire OX7 5AX on 30 April 2012 |