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) |
---|---|---|---|
22 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with updates | |
06 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
31 Oct 2016 | AP01 | Appointment of Mr Darren James Thomson as a director on 31 October 2016 | |
31 Oct 2016 | AP01 | Appointment of Rakshit Gordhan Gohel as a director on 31 October 2016 | |
31 Oct 2016 | TM01 | Termination of appointment of Nicholas Peter Vaughan as a director on 31 October 2016 | |
31 Oct 2016 | TM01 | Termination of appointment of Annington Nominees Limited as a director on 31 October 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
09 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
19 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
05 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
17 Dec 2014 | CH04 | Secretary's details changed for Preim Ltd on 1 September 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
03 Sep 2014 | AD01 | Registered office address changed from , Scotgate House Whitley Way, Northfields Industrial Estate, Market Deeping, Lincolnshire, PE6 8AR, United Kingdom to Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT on 3 September 2014 | |
22 Nov 2013 | CH01 | Director's details changed for Mr Nicholas Peter Vaughan on 22 November 2013 | |
22 Nov 2013 | CH02 | Director's details changed for Annington Nominees Limited on 22 November 2013 | |
05 Nov 2013 | AA01 | Current accounting period shortened from 31 October 2014 to 31 March 2014 | |
07 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-07
|