RESIDENTS ASSOCIATION OF WELWYN HEATH LIMITED
Company number 07891252
- Company Overview for RESIDENTS ASSOCIATION OF WELWYN HEATH LIMITED (07891252)
- Filing history for RESIDENTS ASSOCIATION OF WELWYN HEATH LIMITED (07891252)
- People for RESIDENTS ASSOCIATION OF WELWYN HEATH LIMITED (07891252)
- More for RESIDENTS ASSOCIATION OF WELWYN HEATH LIMITED (07891252)
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) |
---|---|---|---|
25 Nov 2024 | CS01 | Confirmation statement made on 10 November 2024 with no updates | |
12 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 May 2024 | AP01 | Appointment of Mr Mark Robert Jones as a director on 28 May 2024 | |
10 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
10 Nov 2023 | PSC07 | Cessation of Michael Henry Pye as a person with significant control on 30 October 2023 | |
08 Nov 2023 | TM01 | Termination of appointment of Michael Henry Pye as a director on 31 October 2023 | |
29 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
29 Jul 2022 | PSC07 | Cessation of Jennifer Sheila House as a person with significant control on 26 July 2022 | |
29 Jul 2022 | TM01 | Termination of appointment of Jennifer Sheila House as a director on 26 July 2022 | |
25 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Mar 2022 | PSC01 | Notification of Michael Henry Pye as a person with significant control on 6 April 2016 | |
16 Mar 2022 | PSC01 | Notification of Jennifer Sheila House as a person with significant control on 14 April 2020 | |
16 Mar 2022 | PSC01 | Notification of Gavin Malcolm Tomlinson as a person with significant control on 6 April 2016 | |
16 Mar 2022 | PSC01 | Notification of Christina Elizabeth Meade as a person with significant control on 6 April 2016 | |
16 Mar 2022 | PSC09 | Withdrawal of a person with significant control statement on 16 March 2022 | |
16 Mar 2022 | CH01 | Director's details changed for Mrs Jennifer Sheila House on 15 March 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
04 Aug 2021 | AD01 | Registered office address changed from 108 High Street Stevenage Hertfordshire SG1 3DW to 19-21 Middle Row Stevenage Hertfordshire SG1 3AW on 4 August 2021 | |
21 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Mar 2021 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
08 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Apr 2020 | AP01 | Appointment of Mrs Jennifer Sheila House as a director on 14 April 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
30 Sep 2019 | TM01 | Termination of appointment of Susan Purves as a director on 30 September 2019 |