Advanced company searchLink opens in new window

SOUTH HILL RESIDENTS ASSOCIATION LIMITED

Company number 00732605

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)
29 Mar 2017 AD01 Registered office address changed from 4 Sunny Rise Chaldon Surrey CR3 5PR to 61 Westway Caterham CR3 5TQ on 29 March 2017
03 Mar 2017 CS01 Confirmation statement made on 14 February 2017 with updates
20 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Mar 2016 AR01 Annual return made up to 14 February 2016 no member list
04 Mar 2016 AP01 Appointment of Ms Danielle Greenland as a director on 14 February 2016
04 Mar 2016 TM01 Termination of appointment of Steven Albert Head as a director on 14 February 2016
29 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Feb 2015 AR01 Annual return made up to 14 February 2015 no member list
17 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Feb 2014 AR01 Annual return made up to 14 February 2014 no member list
30 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Mar 2013 AR01 Annual return made up to 14 February 2013 no member list
08 Mar 2013 TM01 Termination of appointment of Susan Moretta as a director
08 Dec 2012 AP01 Appointment of Mr Anthony Paul Walker as a director
24 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Feb 2012 AR01 Annual return made up to 14 February 2012 no member list
18 Oct 2011 TM01 Termination of appointment of Birger Pound as a director
28 Jun 2011 TM01 Termination of appointment of David Frewer as a director
10 May 2011 AA Total exemption small company accounts made up to 31 December 2010
04 May 2011 AR01 Annual return made up to 14 February 2011 no member list
30 Mar 2011 AD01 Registered office address changed from 8 High Street Brentwood Essex CM14 4AB on 30 March 2011
30 Mar 2011 TM01 Termination of appointment of Robert Brookes as a director
30 Mar 2011 TM01 Termination of appointment of John Davies as a director
30 Mar 2011 TM01 Termination of appointment of Christopher Booty as a director
29 Apr 2010 AA Total exemption full accounts made up to 31 December 2009