Advanced company searchLink opens in new window

SUNWOOD DRIVE RESIDENTS ASSOCIATION LIMITED

Company number 07784892

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Oct 2015 TM01 Termination of appointment of Janet Waugh-Bacchus as a director on 14 October 2015
14 Oct 2015 TM02 Termination of appointment of Jeremy Cooper as a secretary on 14 October 2015
14 Oct 2015 AD01 Registered office address changed from C/O Piotr Malek 17 Sunwood Drive Sherfield-on-Loddon Hook Hampshire RG27 0FP England to C/O Piotr Malek 17 Sunwood Drive Sherfield-on-Loddon Hook Hampshire RG27 0FP on 14 October 2015
14 Oct 2015 AD01 Registered office address changed from 9 Sunwood Drive Sherfield Park Hook Hampshire RG27 0FP to C/O Piotr Malek 17 Sunwood Drive Sherfield-on-Loddon Hook Hampshire RG27 0FP on 14 October 2015
14 Oct 2015 TM01 Termination of appointment of Janet Waugh-Bacchus as a director on 14 October 2015
22 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Oct 2014 AP03 Appointment of Mr Jeremy Cooper as a secretary on 2 October 2014
01 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2.5
08 Jul 2014 AP03 Appointment of Mr Piotr Malek as a secretary
08 Jul 2014 TM02 Termination of appointment of Hml Company Secretarial Services Ltd as a secretary
11 Jun 2014 AA Total exemption full accounts made up to 31 December 2013
16 Apr 2014 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB on 16 April 2014
20 Feb 2014 CERTNM Company name changed clanville rise residents association LIMITED\certificate issued on 20/02/14
  • RES15 ‐ Change company name resolution on 2014-01-26
20 Feb 2014 CONNOT Change of name notice
24 Sep 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2.5
15 Jul 2013 TM01 Termination of appointment of Allan Carey as a director
05 Jul 2013 TM01 Termination of appointment of Steven Harris as a director
05 Jul 2013 TM01 Termination of appointment of Russell Denness as a director
05 Jul 2013 AP01 Appointment of Mr George William Silby as a director
05 Jul 2013 AP01 Appointment of Ms Janet Waugh-Bacchus as a director
08 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Nov 2012 AP04 Appointment of Hml Company Secretarial Services Ltd as a secretary
23 Nov 2012 TM02 Termination of appointment of Caroline Bailey as a secretary
12 Nov 2012 AD01 Registered office address changed from Croudace House Tupwood Lane Caterham CR3 6XQ United Kingdom on 12 November 2012
09 Nov 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders