Advanced company searchLink opens in new window

1 THE DOWNS (WIMBLEDON) RESIDENTS ASSOCIATION LIMITED

Company number 01050932

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)
31 Mar 2016 AA Total exemption full accounts made up to 24 June 2015
19 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 160
20 Jan 2015 AA Total exemption full accounts made up to 24 June 2014
21 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 160
25 Mar 2014 AA Total exemption full accounts made up to 24 June 2013
30 Jan 2014 AP01 Appointment of John Arthur Pooles as a director
22 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 160
27 Mar 2013 AA Total exemption full accounts made up to 24 June 2012
30 Oct 2012 CH03 Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012
22 Oct 2012 AP03 Appointment of Mr. Robert Douglas Spencer Heald as a secretary
22 Oct 2012 AD01 Registered office address changed from 2 Castle Business Village Station Road Hampton Middx TW12 2BX on 22 October 2012
18 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
03 Jul 2012 TM02 Termination of appointment of J J Homes (Properties) Ltd as a secretary
06 Feb 2012 AA Total exemption full accounts made up to 24 June 2011
24 Oct 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
18 Jan 2011 AA Total exemption full accounts made up to 24 June 2010
18 Oct 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
12 Oct 2010 AP01 Appointment of Patricia Anne Richards as a director
02 Oct 2010 AP01 Appointment of David Thomas Browning as a director
10 Sep 2010 TM01 Termination of appointment of Valerie Hornabrook as a director
21 Jan 2010 AA Total exemption full accounts made up to 24 June 2009
20 Jan 2010 AP04 Appointment of J J Homes (Properties) Ltd as a secretary
17 Jan 2010 TM02 Termination of appointment of Judith Jones as a secretary
28 Oct 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
28 Oct 2009 CH01 Director's details changed for Valerie Hornabrook on 18 October 2009