Advanced company searchLink opens in new window

DARLASTON ROAD RESIDENTS ASSOCIATION LIMITED(THE)

Company number 00777186

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)
10 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
28 Jan 2019 AP01 Appointment of Sheila Hamilton Smith as a director on 12 September 2018
06 Jan 2019 AP04 Appointment of Gh Property Management Services Limited as a secretary on 1 January 2019
06 Jan 2019 AD01 Registered office address changed from 4 Darlaston Road London SW19 4LG England to Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD on 6 January 2019
06 Aug 2018 AP03 Appointment of Mr Edward Martin as a secretary on 3 August 2018
06 Aug 2018 TM01 Termination of appointment of Edward Martin as a director on 3 August 2018
06 Aug 2018 AD01 Registered office address changed from C/O Moss and Co Ltd 42 Wimbledon Hill Road Wimbledon SW19 7PA England to 4 Darlaston Road London SW19 4LG on 6 August 2018
06 Aug 2018 TM02 Termination of appointment of Moss and Co Ltd as a secretary on 3 August 2018
04 Jul 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
26 Jun 2018 AA Total exemption full accounts made up to 29 September 2017
29 Sep 2017 AP01 Appointment of Mr Edward Martin as a director on 26 September 2017
28 Sep 2017 TM01 Termination of appointment of Sheila Hamilton Smith as a director on 26 September 2017
02 Jun 2017 AA Total exemption small company accounts made up to 29 September 2016
01 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
12 Jul 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 90
09 Jun 2016 AA Total exemption full accounts made up to 29 September 2015
29 Oct 2015 AD01 Registered office address changed from 27 Deepdale Wimbledon London SW19 5EZ to C/O Moss and Co Ltd 42 Wimbledon Hill Road Wimbledon SW19 7PA on 29 October 2015
29 Oct 2015 AP04 Appointment of Moss and Co Ltd as a secretary on 29 October 2015
29 Oct 2015 TM02 Termination of appointment of Clive James Peard Handford as a secretary on 12 October 2015
29 Jun 2015 AA Total exemption full accounts made up to 29 September 2014
15 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 90
15 Jun 2015 AP01 Appointment of Mr Glyn Peter Davies as a director on 9 October 2014
07 May 2015 TM01 Termination of appointment of Christopher Dunning as a director on 1 October 2014
20 Jul 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-20
  • GBP 90
04 Jul 2014 AA Total exemption full accounts made up to 29 September 2013