WALTON ON THE NAZE RESIDENTS ASSOCIATION LTD
Company number 02810623
- Company Overview for WALTON ON THE NAZE RESIDENTS ASSOCIATION LTD (02810623)
- Filing history for WALTON ON THE NAZE RESIDENTS ASSOCIATION LTD (02810623)
- People for WALTON ON THE NAZE RESIDENTS ASSOCIATION LTD (02810623)
- More for WALTON ON THE NAZE RESIDENTS ASSOCIATION LTD (02810623)
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) |
---|---|---|---|
16 Apr 2024 | AD01 | Registered office address changed from Aston House 57-59 Crouch Street Colchester CO3 3EY England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 16 April 2024 | |
09 May 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 19 April 2023 with updates | |
07 Jul 2022 | TM01 | Termination of appointment of Ines Maria Wright as a director on 7 July 2022 | |
12 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 19 April 2022 with updates | |
24 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with updates | |
22 Jul 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
12 Dec 2019 | AP01 | Appointment of Mrs Yvonne Mulvihill as a director on 29 November 2019 | |
05 Jul 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 19 April 2019 with updates | |
19 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 19 April 2018 with updates | |
06 Feb 2018 | TM01 | Termination of appointment of Brendon Mulvihill as a director on 1 January 2018 | |
15 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
11 Sep 2017 | AD01 | Registered office address changed from Kings Reach Standley Road Walton on the Naze Essex CO14 8PG to Aston House 57-59 Crouch Street Colchester CO3 3EY on 11 September 2017 | |
22 Jun 2017 | TM02 | Termination of appointment of Mary Helen Loosemore as a secretary on 31 May 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
02 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Oct 2016 | TM02 | Termination of appointment of Margaret Woods as a secretary on 15 October 2016 | |
11 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
01 Apr 2016 | AP01 | Appointment of Mrs Janice Ann Vince as a director on 28 November 2015 | |
19 Feb 2016 | AP03 | Appointment of Ms Mary Helen Loosemore as a secretary on 28 November 2015 |