SOLIHULL (WINDRUSH CLOSE) RESIDENTS ASSOCIATION LIMITED
Company number 01922446
- Company Overview for SOLIHULL (WINDRUSH CLOSE) RESIDENTS ASSOCIATION LIMITED (01922446)
- Filing history for SOLIHULL (WINDRUSH CLOSE) RESIDENTS ASSOCIATION LIMITED (01922446)
- People for SOLIHULL (WINDRUSH CLOSE) RESIDENTS ASSOCIATION LIMITED (01922446)
- More for SOLIHULL (WINDRUSH CLOSE) RESIDENTS ASSOCIATION LIMITED (01922446)
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 Apr 2024 | TM01 | Termination of appointment of Pauline Ann Priest as a director on 15 February 2023 | |
14 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Oct 2023 | TM01 | Termination of appointment of Robert James Wilmot as a director on 2 October 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with updates | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Jun 2022 | TM01 | Termination of appointment of Robert William Marshall as a director on 26 May 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with updates | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
14 Oct 2021 | AP04 | Appointment of Remus Management Limited as a secretary on 6 October 2021 | |
14 Oct 2021 | TM02 | Termination of appointment of Wolfs Block Management Limited as a secretary on 6 October 2021 | |
14 Oct 2021 | AD01 | Registered office address changed from 35 Paradise Street Birmingham B1 2AJ England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 14 October 2021 | |
19 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
16 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with updates | |
24 Jun 2020 | AP01 | Appointment of Mr Robert William Marshall as a director on 14 April 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
17 Dec 2019 | TM01 | Termination of appointment of Susan Mary Bates as a director on 13 September 2018 | |
05 Mar 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
10 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Mar 2018 | CH01 | Director's details changed for Robert James Wilmot on 23 March 2018 | |
23 Mar 2018 | CH01 | Director's details changed for Pauline Ann Priest on 23 March 2018 | |
23 Mar 2018 | CH01 | Director's details changed for Amanda Lucy Bayliss on 23 March 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
28 Feb 2018 | CH04 | Secretary's details changed for Wolf's Property Management Limited on 25 April 2017 |