Advanced company searchLink opens in new window

SOLIHULL (WINDRUSH CLOSE) RESIDENTS ASSOCIATION LIMITED

Company number 01922446

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)
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
  • GBP 32
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
  • GBP 32
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
  • GBP 32
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