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) |
---|---|---|---|
28 Feb 2018 | AD01 | Registered office address changed from C/O Wolfs Property Management Limited Royal London House 35 Paradise Street Birmingham B1 2AJ to 35 Paradise Street Birmingham B1 2AJ on 28 February 2018 | |
22 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
26 Oct 2016 | AA | Micro company accounts made up to 31 March 2016 | |
02 May 2016 | AP01 | Appointment of Mrs Susan Mary Bates as a director on 1 December 2015 | |
02 May 2016 | TM01 | Termination of appointment of Glenyse Harris as a director on 1 May 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
09 Mar 2016 | AP01 | Appointment of Ms Susan Elizabeth Marson as a director on 8 December 2015 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 May 2014 | AD01 | Registered office address changed from C/O Wolf's Property Management Limited Royal London House 35 Paradise Street Birmingham B1 2AJ on 6 May 2014 | |
06 May 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
06 May 2014 | AD01 | Registered office address changed from Equipoint Suite 502 1506-1508 Coventry Road Yardley Birmingham B25 8AD England on 6 May 2014 | |
02 May 2014 | AP04 | Appointment of Wolf's Property Management Limited as a secretary on 1 April 2014 | |
15 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Jun 2013 | TM01 | Termination of appointment of Helen Clarke as a director on 7 June 2013 | |
23 Apr 2013 | AD01 | Registered office address changed from Cottons 361 Hagley Road Edgbaston Birmingham West Midlands B17 8DL on 23 April 2013 | |
28 Feb 2013 | TM02 | Termination of appointment of Mark Maxwell Ward as a secretary on 28 February 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
22 Jun 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
08 Mar 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
08 Mar 2012 | TM01 | Termination of appointment of Darren John Davies as a director on 8 August 2011 | |
07 Jul 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
21 Feb 2011 | AR01 | Annual return made up to 14 February 2011 with full list of shareholders |