SOLIHULL (LAMBSCOTE CLOSE) RESIDENTS ASSOCIATION LIMITED
Company number 01949163
- Company Overview for SOLIHULL (LAMBSCOTE CLOSE) RESIDENTS ASSOCIATION LIMITED (01949163)
- Filing history for SOLIHULL (LAMBSCOTE CLOSE) RESIDENTS ASSOCIATION LIMITED (01949163)
- People for SOLIHULL (LAMBSCOTE CLOSE) RESIDENTS ASSOCIATION LIMITED (01949163)
- More for SOLIHULL (LAMBSCOTE CLOSE) RESIDENTS ASSOCIATION LIMITED (01949163)
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) |
---|---|---|---|
14 Nov 2023 | CS01 | Confirmation statement made on 25 October 2023 with updates | |
30 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
08 Dec 2022 | TM01 | Termination of appointment of Steven James Williams as a director on 9 November 2022 | |
17 Nov 2022 | CS01 | Confirmation statement made on 25 October 2022 with updates | |
15 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
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 | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
29 Apr 2021 | AP01 | Appointment of Mr Thomas Robert Parkinson as a director on 7 April 2021 | |
29 Apr 2021 | AP01 | Appointment of Mr Steven James Williams as a director on 7 April 2021 | |
29 Apr 2021 | AP01 | Appointment of Mrs Donna Marie Stokes as a director on 7 April 2021 | |
24 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
27 Oct 2020 | CS01 | Confirmation statement made on 25 October 2020 with updates | |
22 Apr 2020 | TM01 | Termination of appointment of Karen Jane Jones as a director on 10 April 2020 | |
29 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 25 October 2018 with updates | |
18 Dec 2018 | AD01 | Registered office address changed from C/O Wolfs Property Management 35 Paradise Street Birmingham B1 2AJ England to 35 Paradise Street Birmingham B1 2AJ on 18 December 2018 | |
25 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
09 Jan 2018 | AP04 | Appointment of Wolfs Block Management Limited as a secretary on 1 October 2016 | |
15 Nov 2017 | CS01 | Confirmation statement made on 25 October 2017 with updates | |
15 Nov 2017 | TM01 | Termination of appointment of Davin Anthony Donald Wyatt as a director on 14 November 2017 | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 |