RAVENS COURT (KINGSTON) RESIDENTS ASSOCIATION LIMITED
Company number 01229260
- Company Overview for RAVENS COURT (KINGSTON) RESIDENTS ASSOCIATION LIMITED (01229260)
-
Filing history for RAVENS COURT (KINGSTON) RESIDENTS ASSOCIATION LIMITED (01229260)
- People for RAVENS COURT (KINGSTON) RESIDENTS ASSOCIATION LIMITED (01229260)
- More for RAVENS COURT (KINGSTON) RESIDENTS ASSOCIATION LIMITED (01229260)
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) |
---|---|---|---|
15 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
21 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with no updates | |
20 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Jun 2019 | AP01 | Appointment of Jana Cerny as a director on 11 June 2019 | |
12 Jun 2019 | TM01 | Termination of appointment of Lindsey Jayne Simmonds as a director on 11 June 2019 | |
20 Nov 2018 | CH01 | Director's details changed for Mrs Tracy Ann Fleming on 20 November 2018 | |
18 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with no updates | |
12 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Jun 2018 | TM01 | Termination of appointment of Peter David Koeslag as a director on 11 June 2018 | |
08 Feb 2018 | CH03 | Secretary's details changed for Mr Timothy David Brown on 1 February 2018 | |
08 Feb 2018 | AP03 | Appointment of Mr Timothy David Brown as a secretary on 1 February 2018 | |
08 Feb 2018 | TM02 | Termination of appointment of Robert Douglas Spencer Heald as a secretary on 31 January 2018 | |
08 Feb 2018 | AD01 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 338 Hook Road Chessington Surrey KT9 1NU on 8 February 2018 | |
25 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with updates | |
01 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
26 Sep 2016 | CH03 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
03 Aug 2016 | CH01 | Director's details changed for Mr Anthony Vernon Mustoe on 3 August 2016 | |
03 Aug 2016 | CH01 | Director's details changed for Mr Peter David Koeslag on 3 August 2016 | |
12 Jul 2016 | CH03 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 | |
17 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 |