WOODLANDS (STANDLAKE) RESIDENTS ASSOCIATION LIMITED
Company number 01285748
- Company Overview for WOODLANDS (STANDLAKE) RESIDENTS ASSOCIATION LIMITED (01285748)
- Filing history for WOODLANDS (STANDLAKE) RESIDENTS ASSOCIATION LIMITED (01285748)
- People for WOODLANDS (STANDLAKE) RESIDENTS ASSOCIATION LIMITED (01285748)
- More for WOODLANDS (STANDLAKE) RESIDENTS ASSOCIATION LIMITED (01285748)
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) |
---|---|---|---|
01 Feb 2019 | AP03 | Appointment of Mr Richard Andrew Reddy as a secretary on 30 October 2018 | |
01 Feb 2019 | TM01 | Termination of appointment of Teresa Anne Hardy as a director on 30 October 2018 | |
01 Feb 2019 | TM02 | Termination of appointment of Jim Lucas as a secretary on 30 October 2018 | |
03 Jul 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
18 Oct 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
29 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
04 Jun 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
04 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
28 May 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
28 May 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
28 May 2014 | AD01 | Registered office address changed from Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE United Kingdom on 28 May 2014 | |
20 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
31 May 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
31 May 2013 | CH01 | Director's details changed for Mrs Rowena Valerie Anne Wilkinson-Goff on 31 May 2013 | |
01 Mar 2013 | AD01 | Registered office address changed from Avalon House Marcham Road Abingdon Oxfordshire OX14 1UD United Kingdom on 1 March 2013 | |
31 May 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
31 May 2012 | TM01 | Termination of appointment of Sarah Barrett as a director | |
10 May 2012 | TM02 | Termination of appointment of Sally Nicoll as a secretary | |
16 Apr 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
05 Apr 2012 | AP01 | Appointment of Mrs Rowena Valerie Anne Wilkinson-Goff as a director | |
05 Apr 2012 | AP01 | Appointment of Mrs Teresa Anne Hardy as a director | |
05 Apr 2012 | AP03 | Appointment of Mr Jim Lucas as a secretary |