UXBRIDGE (SOUTHERN) RESIDENTS COMPANY LIMITED
Company number 08721332
- Company Overview for UXBRIDGE (SOUTHERN) RESIDENTS COMPANY LIMITED (08721332)
- Filing history for UXBRIDGE (SOUTHERN) RESIDENTS COMPANY LIMITED (08721332)
- People for UXBRIDGE (SOUTHERN) RESIDENTS COMPANY LIMITED (08721332)
- More for UXBRIDGE (SOUTHERN) RESIDENTS COMPANY LIMITED (08721332)
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) |
---|---|---|---|
03 Jul 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with updates | |
15 Nov 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with updates | |
09 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
17 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with updates | |
17 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
25 Aug 2021 | AD01 | Registered office address changed from Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT England to C/O Rendall and Rittner Limited 13 st. George Wharf London SW8 2LE on 25 August 2021 | |
25 Aug 2021 | AP04 | Appointment of Rendall & Rittner Limited as a secretary on 13 August 2021 | |
13 Aug 2021 | TM02 | Termination of appointment of Preim Limited as a secretary on 13 August 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with updates | |
12 Jan 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
10 Nov 2020 | TM01 | Termination of appointment of Richard Michael Parkin as a director on 9 November 2020 | |
01 Jul 2020 | ANNOTATION |
Clarification ‘the form TM01 was removed from the public register on 08/10/2020 as it Is factually inaccurate or is derived from something factually inaccurate
|
|
01 Jul 2020 | ANNOTATION |
Rectified ‘the form AP01 was removed from the public register on 08/10/2020 as it Is factually inaccurate or is derived from something factually inaccurate
|
|
01 Jul 2020 | ANNOTATION |
Rectified ‘the form AP01 was removed from the public register on 08/10/2020 as it was Is factually inaccurate or is derived from something factually inaccurate
|
|
01 Jul 2020 | ANNOTATION |
Rectified the form TM01 was removed from the public register on 08/10/2020 as it Is factually inaccurate or is derived from something factually inaccurate
|
|
29 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with updates | |
16 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
12 Dec 2018 | AP01 | Appointment of Richard Michael Parkin as a director on 3 December 2018 | |
10 Oct 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
31 Aug 2018 | TM01 | Termination of appointment of Darren James Thomson as a director on 31 August 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with updates | |
22 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 |