THAMESVIEW (PLOTS 242-281) RESIDENTS ASSOCIATION LIMITED

03942866
QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NR

Documents

Documents
Date Category Description Pages
18 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2024 officers Termination of appointment of director (Sangeeta Nair Menath) 1 Buy now
04 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Dec 2023 officers Appointment of corporate secretary (Innovus Company Secretaries Limited) 2 Buy now
13 Dec 2023 officers Termination of appointment of secretary (Firstport Secretarial Limited) 1 Buy now
06 Nov 2023 accounts Annual Accounts 2 Buy now
15 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2022 accounts Annual Accounts 2 Buy now
21 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2022 officers Appointment of director (Miss Aayesha Miah) 2 Buy now
11 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2022 officers Appointment of director (Mrs Sangeeta Nair Menath) 2 Buy now
18 Nov 2021 accounts Annual Accounts 2 Buy now
27 Aug 2021 officers Appointment of director (Mr Mohammad Sarf Al-Deen) 2 Buy now
23 Jul 2021 officers Appointment of director (Mr Solomon-Soul Farinto) 2 Buy now
09 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2020 accounts Annual Accounts 2 Buy now
28 Jul 2020 officers Termination of appointment of director (Olayemi Irewola Omolodun) 1 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2019 accounts Annual Accounts 2 Buy now
13 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2018 officers Termination of appointment of director (Harvey James Lewis) 1 Buy now
09 Apr 2018 accounts Annual Accounts 2 Buy now
21 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
07 Apr 2017 accounts Annual Accounts 2 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Nov 2016 accounts Annual Accounts 2 Buy now
11 Mar 2016 annual-return Annual Return 5 Buy now
10 Feb 2016 officers Change of particulars for corporate secretary (Peverel Secretarial Limited) 1 Buy now
10 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2015 accounts Annual Accounts 2 Buy now
25 Mar 2015 annual-return Annual Return 5 Buy now
10 Mar 2014 annual-return Annual Return 5 Buy now
07 Mar 2014 accounts Annual Accounts 2 Buy now
19 Nov 2013 officers Termination of appointment of director (Anne Jones) 1 Buy now
25 Sep 2013 accounts Annual Accounts 2 Buy now
12 Mar 2013 annual-return Annual Return 6 Buy now
29 Nov 2012 officers Appointment of corporate secretary (Peverel Secretarial Limited) 2 Buy now
29 Nov 2012 officers Termination of appointment of secretary (Om Property Management) 1 Buy now
13 Sep 2012 accounts Annual Accounts 3 Buy now
24 Aug 2012 officers Appointment of director (Mr Harvey James Lewis) 2 Buy now
26 Mar 2012 annual-return Annual Return 5 Buy now
26 Mar 2012 officers Appointment of corporate secretary (Om Property Management) 2 Buy now
26 Mar 2012 officers Termination of appointment of secretary (Peverel Om Limited) 1 Buy now
15 Nov 2011 accounts Annual Accounts 7 Buy now
17 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Mar 2011 annual-return Annual Return 5 Buy now
24 Aug 2010 accounts Annual Accounts 7 Buy now
09 Mar 2010 annual-return Annual Return 4 Buy now
09 Mar 2010 officers Change of particulars for director (Olayemi Irewola Omolodun) 2 Buy now
09 Mar 2010 officers Change of particulars for director (Philip Ramsden) 2 Buy now
09 Mar 2010 officers Change of particulars for director (Anne Jones) 2 Buy now
09 Mar 2010 officers Change of particulars for corporate secretary (Peverel Om Limited) 2 Buy now
16 Feb 2010 officers Termination of appointment of director (Bradley Lowe) 1 Buy now
26 Nov 2009 accounts Annual Accounts 7 Buy now
10 Mar 2009 annual-return Annual return made up to 08/03/09 3 Buy now
11 Aug 2008 address Registered office changed on 11/08/2008 from marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX 1 Buy now
06 Aug 2008 accounts Annual Accounts 7 Buy now
11 Mar 2008 annual-return Annual return made up to 08/03/08 3 Buy now
17 Aug 2007 accounts Annual Accounts 7 Buy now
08 Mar 2007 annual-return Annual return made up to 08/03/07 2 Buy now
06 Jan 2007 officers New director appointed 2 Buy now
06 Sep 2006 officers New director appointed 2 Buy now
06 Sep 2006 officers New director appointed 2 Buy now
01 Sep 2006 accounts Annual Accounts 7 Buy now
04 Apr 2006 officers Director resigned 1 Buy now
30 Mar 2006 officers Director resigned 1 Buy now
09 Mar 2006 annual-return Annual return made up to 08/03/06 2 Buy now
26 Jul 2005 accounts Annual Accounts 7 Buy now
04 Jul 2005 annual-return Annual return made up to 08/03/05 2 Buy now
23 Nov 2004 accounts Annual Accounts 7 Buy now
13 Apr 2004 annual-return Annual return made up to 08/03/04 4 Buy now
06 Mar 2004 accounts Accounting reference date shortened from 31/08/04 to 28/02/04 1 Buy now
25 Feb 2004 accounts Annual Accounts 3 Buy now
19 Mar 2003 annual-return Annual return made up to 08/03/03 5 Buy now
28 Oct 2002 accounts Annual Accounts 3 Buy now
18 Aug 2002 officers Director resigned 1 Buy now
18 Aug 2002 officers Director resigned 1 Buy now
18 Aug 2002 officers Director resigned 1 Buy now
18 Aug 2002 officers Director resigned 1 Buy now
18 Aug 2002 officers New secretary appointed 2 Buy now
18 Aug 2002 officers New director appointed 2 Buy now
18 Aug 2002 officers New director appointed 2 Buy now
18 Aug 2002 officers New director appointed 2 Buy now
18 Aug 2002 address Registered office changed on 18/08/02 from: holland court the close norwich norfolk NR1 4DX 1 Buy now
10 Apr 2002 annual-return Annual return made up to 08/03/02 4 Buy now
04 Nov 2001 accounts Annual Accounts 2 Buy now
20 Sep 2001 officers New director appointed 2 Buy now
13 Mar 2001 annual-return Annual return made up to 08/03/01 3 Buy now
27 Sep 2000 officers Secretary resigned 1 Buy now
27 Sep 2000 officers Director resigned 1 Buy now
27 Sep 2000 officers New secretary appointed 2 Buy now
27 Sep 2000 officers New director appointed 2 Buy now
19 May 2000 officers New director appointed 2 Buy now
19 May 2000 officers Director resigned 1 Buy now
19 May 2000 officers Director resigned 1 Buy now
19 May 2000 officers New director appointed 2 Buy now
19 May 2000 accounts Accounting reference date extended from 31/03/01 to 31/08/01 1 Buy now