WHITE LODGE CLOSE RESIDENTS ASSOCIATION LIMITED

02695901
STANLEY HOUSE 49 DARTFORD ROAD SEVENOAKS KENT TN13 3TE

Documents

Documents
Date Category Description Pages
03 Jul 2024 accounts Annual Accounts 8 Buy now
16 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2023 accounts Annual Accounts 8 Buy now
14 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2022 accounts Annual Accounts 8 Buy now
01 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2021 accounts Annual Accounts 8 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2020 accounts Annual Accounts 8 Buy now
12 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2019 accounts Annual Accounts 7 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2018 accounts Annual Accounts 7 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2017 accounts Annual Accounts 7 Buy now
15 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Jan 2017 officers Termination of appointment of secretary 1 Buy now
10 Jan 2017 officers Appointment of corporate secretary (Helen Breeze Property Management Llp) 2 Buy now
06 Jan 2017 officers Termination of appointment of secretary (Alexandre Boyes (Management) Ltd) 1 Buy now
15 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2016 officers Termination of appointment of director (Louise Alison Clark) 1 Buy now
20 Jun 2016 accounts Annual Accounts 6 Buy now
29 Mar 2016 annual-return Annual Return 6 Buy now
29 Mar 2016 officers Termination of appointment of secretary (Kate Boyes) 1 Buy now
29 Mar 2016 officers Change of particulars for director (William Ian Cotter Dobbie) 2 Buy now
03 Dec 2015 officers Appointment of corporate secretary (Alexandre Boyes Management Ltd) 2 Buy now
03 Dec 2015 officers Termination of appointment of secretary (Kate Boye) 1 Buy now
24 Aug 2015 accounts Annual Accounts 6 Buy now
16 Mar 2015 annual-return Annual Return 6 Buy now
08 Sep 2014 accounts Annual Accounts 6 Buy now
24 Mar 2014 annual-return Annual Return 5 Buy now
21 Mar 2014 officers Appointment of secretary (Ms Kate Boye) 2 Buy now
21 Mar 2014 officers Appointment of secretary (Ms Kate Boyes) 2 Buy now
04 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Feb 2014 officers Termination of appointment of secretary (Mm Secretarial Limited) 1 Buy now
13 May 2013 accounts Annual Accounts 7 Buy now
27 Mar 2013 annual-return Annual Return 6 Buy now
27 Mar 2013 officers Change of particulars for director (Louise Alison Clark) 2 Buy now
11 Sep 2012 accounts Annual Accounts 4 Buy now
05 Jul 2012 officers Appointment of director (Louise Alison Clark) 3 Buy now
22 Mar 2012 annual-return Annual Return 5 Buy now
17 Feb 2012 officers Appointment of director (Patricia Ann Dyson) 3 Buy now
27 Sep 2011 officers Termination of appointment of director (John Smeddle) 1 Buy now
01 Jun 2011 officers Appointment of corporate secretary (Mm Secretarial Limited) 4 Buy now
18 May 2011 officers Termination of appointment of secretary (William Dobbie) 1 Buy now
26 Apr 2011 accounts Annual Accounts 6 Buy now
17 Mar 2011 annual-return Annual Return 5 Buy now
21 Apr 2010 accounts Annual Accounts 6 Buy now
19 Mar 2010 annual-return Annual Return 4 Buy now
19 Mar 2010 officers Change of particulars for director (Kenneth Clifford Charles Lay) 2 Buy now
19 Mar 2010 officers Change of particulars for director (John Alfred Smeddle) 2 Buy now
19 Mar 2010 officers Change of particulars for director (William Ian Cotter Dobbie) 2 Buy now
09 Oct 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Jun 2009 accounts Annual Accounts 5 Buy now
12 Mar 2009 annual-return Annual return made up to 11/03/09 3 Buy now
13 Jun 2008 accounts Annual Accounts 5 Buy now
12 May 2008 officers Director appointed john alfred smeddle 3 Buy now
18 Apr 2008 annual-return Annual return made up to 11/03/08 2 Buy now
11 Jul 2007 accounts Annual Accounts 5 Buy now
25 Mar 2007 annual-return Annual return made up to 11/03/07 4 Buy now
12 Jul 2006 accounts Annual Accounts 4 Buy now
12 Apr 2006 annual-return Annual return made up to 11/03/06 4 Buy now
07 Apr 2006 officers New secretary appointed 2 Buy now
03 Nov 2005 officers Director resigned 1 Buy now
03 Nov 2005 officers Director resigned 1 Buy now
25 Aug 2005 accounts Annual Accounts 4 Buy now
13 May 2005 officers Secretary resigned 1 Buy now
13 May 2005 address Registered office changed on 13/05/05 from: 1 vale road tunbridge wells kent TN1 1BS 1 Buy now
22 Mar 2005 annual-return Annual return made up to 11/03/05 5 Buy now
15 Jun 2004 accounts Annual Accounts 4 Buy now
14 May 2004 officers New secretary appointed 1 Buy now
14 May 2004 address Registered office changed on 14/05/04 from: 5 richmond court white lodge close sevenoaks kent TN13 3BF 1 Buy now
13 May 2004 officers Director resigned 1 Buy now
17 Apr 2004 officers Director resigned 1 Buy now
30 Mar 2004 annual-return Annual return made up to 11/03/04 5 Buy now
30 Jan 2004 officers New director appointed 2 Buy now
26 Jun 2003 accounts Annual Accounts 4 Buy now
20 Mar 2003 annual-return Annual return made up to 11/03/03 5 Buy now
02 Oct 2002 officers Director resigned 1 Buy now
27 Sep 2002 accounts Annual Accounts 1 Buy now
12 Jun 2002 officers Director's particulars changed 1 Buy now
02 Jun 2002 address Registered office changed on 02/06/02 from: estate office pavilion gardens, dartford road sevenoaks kent TN13 3SU 1 Buy now
30 May 2002 officers Director resigned 1 Buy now
23 May 2002 officers New secretary appointed;new director appointed 2 Buy now
23 May 2002 officers New director appointed 2 Buy now
23 May 2002 officers New director appointed 2 Buy now
23 May 2002 officers Secretary resigned 1 Buy now
23 May 2002 officers Director resigned 1 Buy now
05 Mar 2002 annual-return Annual return made up to 11/03/02 4 Buy now
06 Dec 2001 accounts Amended Accounts 1 Buy now
28 Nov 2001 accounts Annual Accounts 2 Buy now
10 May 2001 officers New director appointed 2 Buy now
26 Mar 2001 annual-return Annual return made up to 11/03/01 4 Buy now
28 Dec 2000 accounts Annual Accounts 1 Buy now
25 Apr 2000 annual-return Annual return made up to 11/03/00 4 Buy now
25 Apr 2000 address Registered office changed on 25/04/00 from: 8 richmond court white lodge close sevenoaks kent TN13 3BF 1 Buy now
24 Jan 2000 officers Director resigned 1 Buy now
24 Jan 2000 officers Director resigned 1 Buy now
20 Jan 2000 officers New director appointed 2 Buy now
11 Jan 2000 officers New director appointed 2 Buy now