NORTHFIELD COURT (HENLEY) RESIDENTS ASSOCIATION LIMITED

01346808
SWAN HOUSE SAVILL WAY MARLOW BUCKS SL7 1UB

Documents

Documents
Date Category Description Pages
09 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2023 accounts Annual Accounts 6 Buy now
16 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2022 accounts Annual Accounts 6 Buy now
22 Jul 2022 officers Termination of appointment of director (Rodney Brian Newbold) 1 Buy now
19 May 2022 officers Appointment of director (Ms Gabrielle Haskins) 2 Buy now
18 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2021 accounts Annual Accounts 6 Buy now
11 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2020 accounts Annual Accounts 6 Buy now
17 Aug 2020 officers Second Filing Of Director Termination With Name 5 Buy now
15 May 2020 officers Appointment of director (Mr James Wilson Gilchrist) 2 Buy now
15 May 2020 officers Termination of appointment of director (Alan Robin Ernest Grimsley) 1 Buy now
07 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2019 accounts Annual Accounts 6 Buy now
17 Dec 2018 accounts Annual Accounts 6 Buy now
26 Nov 2018 officers Appointment of corporate secretary (Ams Marlow Ltd T/a Alba Management Services) 2 Buy now
26 Nov 2018 officers Termination of appointment of secretary (Tom Joseph Dawson) 1 Buy now
21 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2017 accounts Annual Accounts 6 Buy now
09 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2017 officers Appointment of secretary (Mr Tom Joseph Dawson) 2 Buy now
14 Mar 2017 officers Termination of appointment of secretary (Chansecs Limited) 1 Buy now
14 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2016 accounts Annual Accounts 5 Buy now
10 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Nov 2016 officers Change of particulars for corporate secretary (Chansecs Limited) 1 Buy now
18 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Nov 2015 annual-return Annual Return 3 Buy now
12 Nov 2015 officers Change of particulars for director (Peter Frederick Howatson) 2 Buy now
12 Nov 2015 officers Change of particulars for director (Alan Robin Ernest Grimsley) 2 Buy now
12 Nov 2015 officers Change of particulars for director (Rodney Brian Newbold) 2 Buy now
14 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Sep 2015 officers Appointment of corporate secretary (Chansecs Limited) 2 Buy now
23 Sep 2015 officers Termination of appointment of secretary (Peter Frederick Howatson) 1 Buy now
28 May 2015 accounts Annual Accounts 6 Buy now
27 Nov 2014 annual-return Annual Return 5 Buy now
23 Oct 2014 accounts Annual Accounts 5 Buy now
09 Sep 2014 officers Appointment of director (Rodney Brian Newbold) 3 Buy now
15 Aug 2014 officers Termination of appointment of director (Angus Johnstone) 2 Buy now
16 Apr 2014 officers Appointment of director (Alan Robin Ernest Grimsley) 3 Buy now
23 Dec 2013 accounts Annual Accounts 5 Buy now
03 Dec 2013 annual-return Annual Return 4 Buy now
31 Dec 2012 accounts Annual Accounts 5 Buy now
30 Nov 2012 annual-return Annual Return 4 Buy now
27 Feb 2012 officers Appointment of director (Mr Angus Johnstone) 2 Buy now
24 Feb 2012 officers Termination of appointment of director (Patty Mary Gray Grimsley) 1 Buy now
14 Dec 2011 accounts Annual Accounts 5 Buy now
14 Nov 2011 annual-return Annual Return 4 Buy now
30 Dec 2010 accounts Annual Accounts 5 Buy now
30 Nov 2010 annual-return Annual Return 4 Buy now
29 Sep 2010 officers Appointment of director (Patty Mary Gray Grimsley) 3 Buy now
29 Sep 2010 officers Termination of appointment of director (Margaret Goodyer) 2 Buy now
15 Jan 2010 accounts Annual Accounts 5 Buy now
10 Dec 2009 officers Termination of appointment of secretary (Frank Stringer) 1 Buy now
27 Nov 2009 annual-return Annual Return 14 Buy now
27 Nov 2009 officers Termination of appointment of director (Margaret Beeson) 1 Buy now
05 Dec 2008 annual-return Annual return made up to 07/11/08 4 Buy now
05 Dec 2008 officers Secretary appointed peter frederick howatson 2 Buy now
05 Dec 2008 officers Director and secretary appointed peter frederick howatson logged form 2 Buy now
05 Dec 2008 officers Appointment terminated secretary giles robinson 1 Buy now
05 Dec 2008 address Registered office changed on 05/12/2008 from the old forge bell street henley on thames oxfordshire RG9 2BG 1 Buy now
17 Oct 2008 address Registered office changed on 17/10/2008 from 14 northfield court henley on thames oxon RG9 2LH 1 Buy now
16 Oct 2008 officers Appointment terminated secretary margaret beeson 1 Buy now
06 Oct 2008 officers Director appointed peter frederick howatsons 2 Buy now
06 Oct 2008 officers Appointment terminated director frank stringer 1 Buy now
01 Oct 2008 officers Secretary appointed giles selwyn robinson 2 Buy now
28 Aug 2008 accounts Annual Accounts 5 Buy now
15 Nov 2007 annual-return Annual return made up to 07/11/07 5 Buy now
26 Jun 2007 accounts Annual Accounts 5 Buy now
16 Nov 2006 annual-return Annual return made up to 07/11/06 5 Buy now
15 Jun 2006 accounts Annual Accounts 5 Buy now
24 Nov 2005 annual-return Annual return made up to 07/11/05 5 Buy now
28 Jul 2005 accounts Annual Accounts 4 Buy now
16 Nov 2004 annual-return Annual return made up to 07/11/04 5 Buy now
16 Nov 2004 officers New secretary appointed;new director appointed 2 Buy now
17 Jun 2004 accounts Annual Accounts 5 Buy now
20 Nov 2003 annual-return Annual return made up to 07/11/03 5 Buy now
17 Oct 2003 officers New secretary appointed 2 Buy now
04 Jul 2003 accounts Annual Accounts 5 Buy now
05 Dec 2002 officers New director appointed 2 Buy now
05 Dec 2002 annual-return Annual return made up to 28/10/02 4 Buy now
27 Jun 2002 accounts Annual Accounts 4 Buy now
05 Nov 2001 annual-return Annual return made up to 07/11/01 4 Buy now
07 Jun 2001 accounts Annual Accounts 4 Buy now
03 Nov 2000 annual-return Annual return made up to 07/11/00 4 Buy now
20 Jul 2000 accounts Annual Accounts 4 Buy now
15 Nov 1999 annual-return Annual return made up to 07/11/99 4 Buy now
30 Jun 1999 accounts Annual Accounts 5 Buy now
12 Nov 1998 annual-return Annual return made up to 07/11/98 4 Buy now
25 Jul 1998 accounts Annual Accounts 7 Buy now
06 Nov 1997 annual-return Annual return made up to 07/11/97 4 Buy now
06 Jun 1997 accounts Annual Accounts 4 Buy now
06 Nov 1996 officers New director appointed 2 Buy now
06 Nov 1996 annual-return Annual return made up to 07/11/96 4 Buy now
23 Sep 1996 accounts Annual Accounts 6 Buy now
24 May 1996 address Registered office changed on 24/05/96 from: 8 northfield court henley-on-thames oxon RG9 2LH 1 Buy now
24 May 1996 officers New secretary appointed 1 Buy now
24 May 1996 officers Director resigned 2 Buy now
13 Nov 1995 accounts Annual Accounts 4 Buy now