Advanced company searchLink opens in new window

QUEENS ROAD (WEYBRIDGE) RESIDENTS' ASSOCIATION LIMITED

Company number 01154167

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)
09 Jul 2024 TM01 Termination of appointment of Paul James Willis as a director on 9 July 2024
25 May 2024 AP01 Appointment of Mr William Stephen Noble as a director on 24 May 2024
10 May 2024 TM01 Termination of appointment of Arman Khan as a director on 10 May 2024
10 May 2024 TM01 Termination of appointment of Albert Edward Brooks as a director on 10 May 2024
18 Oct 2023 AA Accounts for a dormant company made up to 24 March 2023
08 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
19 Dec 2022 AA Accounts for a dormant company made up to 24 March 2022
10 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
20 Apr 2022 AP01 Appointment of Philip John Gregory as a director on 24 March 2022
14 Dec 2021 AA Accounts for a dormant company made up to 24 March 2021
08 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
08 May 2021 CH03 Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021
01 Jan 2021 AD01 Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 1 January 2021
20 Oct 2020 AA Accounts for a dormant company made up to 24 March 2020
08 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
16 Dec 2019 AA Accounts for a dormant company made up to 24 March 2019
07 Nov 2019 CH03 Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019
08 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
17 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
23 Mar 2019 AP01 Appointment of Albert Edward Brooks as a director on 21 March 2019
21 Mar 2019 TM01 Termination of appointment of Frederick Vincent Dean as a director on 20 March 2019
18 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with updates
22 Jun 2018 AP03 Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 21 June 2018
22 Jun 2018 TM02 Termination of appointment of Bury Hill Estate Management Ltd as a secretary on 21 June 2018
22 Jun 2018 AD01 Registered office address changed from The Bell House 57 West Street Dorking Surrey RH4 1BS to 69 Victoria Road Surbiton Surrey KT6 4NX on 22 June 2018