NATIONAL RESIDENTIAL LANDLORDS ASSOCIATION
Company number 12187275
- Company Overview for NATIONAL RESIDENTIAL LANDLORDS ASSOCIATION (12187275)
- Filing history for NATIONAL RESIDENTIAL LANDLORDS ASSOCIATION (12187275)
- People for NATIONAL RESIDENTIAL LANDLORDS ASSOCIATION (12187275)
- Charges for NATIONAL RESIDENTIAL LANDLORDS ASSOCIATION (12187275)
- More for NATIONAL RESIDENTIAL LANDLORDS ASSOCIATION (12187275)
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) |
---|---|---|---|
07 Oct 2024 | AA | Group of companies' accounts made up to 31 March 2024 | |
02 Sep 2024 | CS01 | Confirmation statement made on 1 September 2024 with no updates | |
11 Jan 2024 | AA | Group of companies' accounts made up to 31 March 2023 | |
01 Nov 2023 | AD01 | Registered office address changed from 212 Washway Road Sale Manchester M33 6RN England to Suite 323 Tootal Buildings, Broadhurst House 56 Oxford Street Manchester M1 6EU on 1 November 2023 | |
01 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
30 Nov 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
04 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with no updates | |
08 Feb 2022 | AP01 | Appointment of Mr Gary Sims as a director on 1 February 2022 | |
11 Jan 2022 | CH01 | Director's details changed for Mr Abayomi Olusegun Daniel Aromire on 4 January 2022 | |
11 Jan 2022 | AP01 | Appointment of Ms Anne Elizabeth Frost as a director on 4 January 2022 | |
11 Jan 2022 | AP01 | Appointment of Mr Abayomi Olusegun Daniel Aromire as a director on 4 January 2022 | |
24 Dec 2021 | TM01 | Termination of appointment of Alan Richard Ward as a director on 24 December 2021 | |
24 Dec 2021 | TM01 | Termination of appointment of Adrian Dion Jeakings as a director on 24 December 2021 | |
20 Dec 2021 | TM01 | Termination of appointment of Nina Hingorani-Crain as a director on 20 December 2021 | |
07 Dec 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with no updates | |
10 Aug 2021 | AP01 | Appointment of Mr Philip Allan Cox as a director on 1 August 2021 | |
10 Aug 2021 | AP03 | Appointment of Mr Philip Allan Cox as a secretary on 1 August 2021 | |
10 Aug 2021 | TM02 | Termination of appointment of Ben Beadle as a secretary on 1 August 2021 | |
02 Jul 2021 | MR01 | Registration of charge 121872750001, created on 30 June 2021 | |
17 Apr 2021 | AA | Total exemption full accounts made up to 30 March 2020 | |
24 Sep 2020 | AA01 | Previous accounting period shortened from 31 December 2020 to 31 March 2020 | |
21 Sep 2020 | PSC08 | Notification of a person with significant control statement | |
18 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with no updates | |
18 Sep 2020 | PSC07 | Cessation of Alan Richard Ward as a person with significant control on 1 April 2020 |