35 UNTHANK ROAD RESIDENTS ASSOCIATION LIMITED
Company number 04204032
- Company Overview for 35 UNTHANK ROAD RESIDENTS ASSOCIATION LIMITED (04204032)
- Filing history for 35 UNTHANK ROAD RESIDENTS ASSOCIATION LIMITED (04204032)
- People for 35 UNTHANK ROAD RESIDENTS ASSOCIATION LIMITED (04204032)
- More for 35 UNTHANK ROAD RESIDENTS ASSOCIATION LIMITED (04204032)
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) |
---|---|---|---|
24 Apr 2024 | AP01 | Appointment of Mr Ben John Dunne as a director on 24 April 2024 | |
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
30 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
02 Nov 2022 | AP03 | Appointment of Watsons Property Group Ltd as a secretary on 1 November 2022 | |
02 Nov 2022 | TM02 | Termination of appointment of Edwin Watson Partnership as a secretary on 1 November 2022 | |
02 Nov 2022 | AD01 | Registered office address changed from 1 Bank Plain Norwich NR2 4SF England to Watsons Property Group Ltd, 18 Meridian Business Park Norwich NR7 0TA on 2 November 2022 | |
12 Sep 2022 | TM01 | Termination of appointment of Christopher John Horne as a director on 12 September 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
17 Feb 2022 | TM01 | Termination of appointment of Neil Liam Burke as a director on 17 February 2022 | |
21 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
12 Sep 2020 | AA | Micro company accounts made up to 30 April 2020 | |
12 Jun 2020 | AP03 | Appointment of Edwin Watson Partnership as a secretary on 12 June 2020 | |
12 Jun 2020 | TM02 | Termination of appointment of Oliver James Haswell as a secretary on 12 June 2020 | |
12 Jun 2020 | AD01 | Registered office address changed from Brown & Co the Atrium St. Georges Street Norwich Norfolk NR3 1AB England to 1 Bank Plain Norwich NR2 4SF on 12 June 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
11 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
04 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
28 Dec 2018 | AA | Micro company accounts made up to 30 April 2018 | |
29 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
29 Apr 2018 | CH01 | Director's details changed for Mr Jonathan William Syder on 24 April 2018 | |
23 Apr 2018 | CH01 | Director's details changed for Mr Oliver James Haswell on 23 April 2018 | |
23 Apr 2018 | AD01 | Registered office address changed from C/O Alexandra Haswell Brown & Co the Atrium St. Georges Street Norwich Norfolk NR3 1AB England to Brown & Co the Atrium St. Georges Street Norwich Norfolk NR3 1AB on 23 April 2018 | |
06 Jun 2017 | AA | Micro company accounts made up to 30 April 2017 |