WARWICK MEAD (HADLEY) RESIDENTS ASSOCIATION LIMITED

02959444
HAMILTON CHASE ESTATE AGENTS 141 HIGH STREET HIGH BARNET BARNET EN5 5UZ

Documents

Documents
Date Category Description Pages
27 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2024 accounts Annual Accounts 2 Buy now
22 Aug 2023 accounts Annual Accounts 2 Buy now
17 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2022 accounts Annual Accounts 2 Buy now
17 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2021 accounts Annual Accounts 2 Buy now
18 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2020 accounts Annual Accounts 2 Buy now
15 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 2 Buy now
05 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 2 Buy now
12 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2017 officers Appointment of director (Mr Michael Douglas Miles) 2 Buy now
20 Oct 2017 officers Termination of appointment of director (Paul Trevor Saunders) 1 Buy now
16 Oct 2017 accounts Annual Accounts 2 Buy now
18 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2016 accounts Annual Accounts 2 Buy now
24 Aug 2016 officers Appointment of director (Mr Paul Trevor Saunders) 2 Buy now
23 Aug 2016 officers Termination of appointment of director (Jeremy Frank Parker) 1 Buy now
06 Jun 2016 officers Appointment of director (Mr Stephen Adam Marc Jacobs) 2 Buy now
09 Feb 2016 officers Appointment of corporate secretary (Hamilton Chase Estates Ltd) 2 Buy now
30 Sep 2015 accounts Annual Accounts 2 Buy now
04 Sep 2015 annual-return Annual Return 2 Buy now
30 Sep 2014 accounts Annual Accounts 2 Buy now
08 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2014 annual-return Annual Return 2 Buy now
30 Sep 2013 accounts Annual Accounts 2 Buy now
27 Aug 2013 annual-return Annual Return 2 Buy now
27 Aug 2013 officers Termination of appointment of director (Jeremy Parker) 1 Buy now
27 Aug 2013 officers Termination of appointment of director (Jennifer Williams) 1 Buy now
27 Aug 2013 officers Termination of appointment of director (Paul Saunders) 1 Buy now
27 Aug 2013 officers Termination of appointment of director (Angela Ratcliffe) 1 Buy now
27 Aug 2013 officers Termination of appointment of director (Celia Phillips) 1 Buy now
27 Aug 2013 officers Termination of appointment of director (Howard Myer) 1 Buy now
27 Aug 2013 officers Termination of appointment of director (Deborah Myer) 1 Buy now
27 Aug 2013 officers Termination of appointment of director (Michael Miles) 1 Buy now
27 Aug 2013 officers Termination of appointment of director (Ann Gildea) 1 Buy now
27 Aug 2013 officers Termination of appointment of director (Katrina Christoforou) 1 Buy now
27 Aug 2013 officers Termination of appointment of director (Angela Christoforou) 1 Buy now
27 Aug 2013 officers Termination of appointment of director (Ian Campbell Butcher) 1 Buy now
26 Mar 2013 officers Appointment of director (Mr Jeremy Frank Parker) 2 Buy now
21 Sep 2012 accounts Annual Accounts 2 Buy now
24 Aug 2012 annual-return Annual Return 13 Buy now
30 Aug 2011 annual-return Annual Return 13 Buy now
30 Aug 2011 officers Change of particulars for director (Celia Phillips) 2 Buy now
30 Aug 2011 officers Change of particulars for director (Jennifer Williams) 2 Buy now
30 Aug 2011 officers Change of particulars for director (Michael Douglas Miles) 2 Buy now
30 Aug 2011 officers Change of particulars for director (Angela Lucy Ratcliffe) 2 Buy now
30 Aug 2011 officers Change of particulars for director (Deborah Phoebe Myer) 2 Buy now
30 Aug 2011 officers Change of particulars for director (Ann Marie Gildea) 2 Buy now
30 Aug 2011 officers Change of particulars for director (Jeremy Frank Parker) 2 Buy now
30 Aug 2011 officers Change of particulars for director (Howard David Myer) 2 Buy now
30 Aug 2011 officers Change of particulars for director (Ian Alan James Campbell Butcher) 2 Buy now
30 Aug 2011 officers Change of particulars for director (Angela Christoforou) 2 Buy now
21 Jul 2011 officers Termination of appointment of secretary (Bruce Maunder Taylor) 2 Buy now
21 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
31 Jan 2011 accounts Annual Accounts 1 Buy now
29 Oct 2010 annual-return Annual Return 24 Buy now
28 Oct 2010 officers Appointment of director (Katrina Christoforou) 3 Buy now
16 Feb 2010 accounts Annual Accounts 5 Buy now
10 Oct 2009 annual-return Annual Return 11 Buy now
05 Jun 2009 officers Secretary's change of particulars / bruce maunder taylor / 05/06/2009 1 Buy now
23 Jan 2009 accounts Annual Accounts 1 Buy now
30 Sep 2008 annual-return Annual return made up to 17/08/08 4 Buy now
14 Jan 2008 accounts Annual Accounts 1 Buy now
17 Sep 2007 annual-return Annual return made up to 17/08/07 8 Buy now
24 May 2007 address Registered office changed on 24/05/07 from: 1320 high road london N20 9HP 1 Buy now
05 Feb 2007 accounts Annual Accounts 1 Buy now
20 Sep 2006 annual-return Annual return made up to 17/08/06 8 Buy now
16 Jan 2006 accounts Annual Accounts 1 Buy now
06 Oct 2005 annual-return Annual return made up to 17/08/05 8 Buy now
23 Sep 2005 officers New director appointed 2 Buy now
26 Apr 2005 accounts Annual Accounts 1 Buy now
18 Oct 2004 annual-return Annual return made up to 17/08/04 7 Buy now
18 Oct 2004 officers New director appointed 2 Buy now
18 Oct 2004 officers New director appointed 2 Buy now
21 Jan 2004 accounts Annual Accounts 1 Buy now
26 Sep 2003 annual-return Annual return made up to 17/08/03 7 Buy now
12 Sep 2003 accounts Annual Accounts 1 Buy now
06 Sep 2002 annual-return Annual return made up to 17/08/02 7 Buy now
28 Jan 2002 accounts Annual Accounts 1 Buy now
28 Jan 2002 resolution Resolution 1 Buy now
15 Oct 2001 officers New director appointed 2 Buy now
15 Oct 2001 annual-return Annual return made up to 17/08/01 6 Buy now
26 Apr 2001 officers Director resigned 1 Buy now
02 Mar 2001 accounts Annual Accounts 1 Buy now
21 Feb 2001 resolution Resolution 1 Buy now
20 Jan 2001 officers New director appointed 2 Buy now
17 Jan 2001 officers New director appointed 2 Buy now
15 Jan 2001 officers New director appointed 2 Buy now
19 Oct 2000 accounts Annual Accounts 9 Buy now
28 Sep 2000 officers New secretary appointed 2 Buy now
05 Sep 2000 officers Secretary resigned 1 Buy now
05 Sep 2000 address Registered office changed on 05/09/00 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX 1 Buy now
01 Sep 2000 annual-return Annual return made up to 17/08/00 6 Buy now
01 Sep 2000 officers Secretary's particulars changed 1 Buy now