REYNOLDS WHARF RESIDENTS ASSOCIATION LIMITED
Company number 04475646
- Company Overview for REYNOLDS WHARF RESIDENTS ASSOCIATION LIMITED (04475646)
- Filing history for REYNOLDS WHARF RESIDENTS ASSOCIATION LIMITED (04475646)
- People for REYNOLDS WHARF RESIDENTS ASSOCIATION LIMITED (04475646)
- More for REYNOLDS WHARF RESIDENTS ASSOCIATION LIMITED (04475646)
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 Jan 2019 | TM01 | Termination of appointment of Bridget Irving as a director on 22 January 2019 | |
21 Jan 2019 | TM01 | Termination of appointment of Gareth Norton Stokes as a director on 18 January 2019 | |
09 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
05 Jun 2018 | AP01 | Appointment of Ms Bridget Irving as a director on 24 May 2018 | |
31 May 2018 | AP01 | Appointment of Mr Gareth Norton Stokes as a director on 24 May 2018 | |
23 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
08 Mar 2018 | TM01 | Termination of appointment of Julia Tinker as a director on 8 March 2018 | |
06 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates | |
19 Jun 2017 | AP01 | Appointment of Mrs Jane Turner-Bragg as a director on 14 June 2017 | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
18 May 2016 | CH01 | Director's details changed for Ms Susan Doreen Warnock on 1 November 2015 | |
18 May 2016 | CH01 | Director's details changed for Ellen Louise Spencer on 1 November 2015 | |
18 May 2016 | TM02 | Termination of appointment of Nock Deigthon (1831) Ltd as a secretary on 1 November 2015 | |
18 May 2016 | TM01 | Termination of appointment of Steven John Wootton as a director on 7 March 2016 | |
18 May 2016 | TM01 | Termination of appointment of Peter Alexander Farren as a director on 7 March 2016 | |
05 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
15 Dec 2015 | AP04 | Appointment of Premier Estates Limited as a secretary on 15 December 2015 | |
15 Dec 2015 | AD01 | Registered office address changed from C/O Nock Deighton (1831) Ltd Old Smithfield 34 - 35 Whitburn Street Bridgnorth Shropshire WV16 4QN to Chiltern House 72 to 74 King Edward Street Macclesfield SK10 1AT on 15 December 2015 | |
13 Jul 2015 | AR01 | Annual return made up to 2 July 2015 no member list | |
27 Apr 2015 | AP01 | Appointment of Miss Julia Tinker as a director on 16 February 2015 | |
15 Apr 2015 | TM01 | Termination of appointment of Gareth Stokes as a director on 16 February 2015 | |
15 Apr 2015 | TM01 | Termination of appointment of Vyvyan James Attwood as a director on 16 February 2015 | |
16 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
18 Jul 2014 | AR01 | Annual return made up to 2 July 2014 no member list |