ELMDON (GUILDFORD) RESIDENTS ASSOCIATION LIMITED

04061045
UNIT 3, THE DAIRY TILEHOUSE FARM OFFICES EAST SHALFORD LANE GUILDFORD GU4 8AE

Documents

Documents
Date Category Description Pages
13 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Feb 2024 accounts Annual Accounts 4 Buy now
31 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 May 2023 accounts Annual Accounts 4 Buy now
04 May 2023 officers Appointment of director (Mrs Dinda Lagita Shaw) 2 Buy now
04 May 2023 officers Appointment of director (Mr Ian David Shaw) 2 Buy now
18 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2022 officers Termination of appointment of director (Ian Handley Prosser) 1 Buy now
11 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2022 accounts Annual Accounts 5 Buy now
10 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2021 accounts Annual Accounts 5 Buy now
02 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Feb 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
13 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Mar 2020 accounts Annual Accounts 6 Buy now
29 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2019 accounts Annual Accounts 4 Buy now
23 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2018 accounts Annual Accounts 7 Buy now
31 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jul 2017 accounts Annual Accounts 3 Buy now
11 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2017 officers Appointment of corporate secretary (Oakwood Cranleigh Ltd) 2 Buy now
10 Jan 2017 officers Termination of appointment of secretary (Ian Handley Prosser) 1 Buy now
26 Oct 2016 officers Change of particulars for director (Igor Ollivier Le Prince) 3 Buy now
05 Sep 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jul 2016 accounts Annual Accounts 4 Buy now
02 Sep 2015 annual-return Annual Return 6 Buy now
12 Aug 2015 accounts Annual Accounts 7 Buy now
01 Sep 2014 annual-return Annual Return 6 Buy now
01 Sep 2014 officers Change of particulars for director (Sui Hwe Heng) 2 Buy now
01 Sep 2014 officers Change of particulars for director (Mr Ian Prosser) 2 Buy now
23 Apr 2014 accounts Annual Accounts 10 Buy now
07 Jan 2014 officers Appointment of director (Mrs Jackey Burzio) 2 Buy now
04 Sep 2013 annual-return Annual Return 5 Buy now
04 Sep 2013 officers Change of particulars for director (Sui Hwe Heng) 2 Buy now
04 Sep 2013 officers Change of particulars for director (Mr Ian Prosser) 2 Buy now
04 Sep 2013 officers Change of particulars for director (Igor Ollivier Le Prince) 2 Buy now
04 Sep 2013 officers Change of particulars for director (Doctor David Stewart) 2 Buy now
21 Aug 2013 accounts Annual Accounts 9 Buy now
20 May 2013 officers Appointment of secretary (Mr Ian Handley Prosser) 1 Buy now
18 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Apr 2013 officers Termination of appointment of secretary (Hml Company Secretarial Services Limited) 1 Buy now
14 Jan 2013 officers Appointment of director (Mr Ian Prosser) 2 Buy now
03 Oct 2012 accounts Annual Accounts 7 Buy now
30 Aug 2012 annual-return Annual Return 5 Buy now
05 Sep 2011 annual-return Annual Return 5 Buy now
22 Feb 2011 accounts Annual Accounts 8 Buy now
12 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2010 accounts Annual Accounts 8 Buy now
02 Sep 2010 annual-return Annual Return 5 Buy now
01 Sep 2010 officers Appointment of corporate secretary (Hml Company Secretarial Services Limited) 2 Buy now
01 Sep 2010 officers Termination of appointment of secretary (Hml Company Secretarial Services) 1 Buy now
07 May 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
11 Sep 2009 annual-return Annual return made up to 29/08/09 3 Buy now
07 Sep 2009 officers Appointment terminated secretary howard best 1 Buy now
26 May 2009 accounts Annual Accounts 7 Buy now
23 Sep 2008 annual-return Annual return made up to 29/08/08 3 Buy now
25 Jul 2008 officers Director appointed sui hwe heng 1 Buy now
08 Apr 2008 accounts Annual Accounts 7 Buy now
06 Mar 2008 officers Secretary appointed hml company secretarial services 1 Buy now
02 Dec 2007 address Registered office changed on 02/12/07 from: yockley cottage, the maultway, camberley, surrey GU15 1QF 1 Buy now
04 Sep 2007 annual-return Annual return made up to 29/08/07 2 Buy now
16 May 2007 officers New director appointed 2 Buy now
28 Apr 2007 accounts Annual Accounts 7 Buy now
20 Mar 2007 officers Director resigned 1 Buy now
20 Mar 2007 officers Director resigned 1 Buy now
20 Mar 2007 officers Director resigned 1 Buy now
01 Sep 2006 annual-return Annual return made up to 29/08/06 2 Buy now
01 Sep 2006 officers Director resigned 1 Buy now
13 Feb 2006 accounts Annual Accounts 7 Buy now
14 Sep 2005 annual-return Annual return made up to 29/08/05 5 Buy now
25 Jan 2005 accounts Annual Accounts 7 Buy now
10 Sep 2004 annual-return Annual return made up to 29/08/04 5 Buy now
29 Dec 2003 accounts Annual Accounts 7 Buy now
10 Sep 2003 annual-return Annual return made up to 29/08/03 5 Buy now
16 Dec 2002 accounts Annual Accounts 7 Buy now
12 Sep 2002 annual-return Annual return made up to 29/08/02 5 Buy now
09 Jul 2002 officers New director appointed 2 Buy now
28 May 2002 officers New director appointed 2 Buy now
28 May 2002 officers New director appointed 2 Buy now
28 May 2002 officers New director appointed 2 Buy now
28 May 2002 officers New director appointed 2 Buy now
28 May 2002 officers New secretary appointed 2 Buy now
28 May 2002 officers Director resigned 1 Buy now
28 May 2002 officers Director resigned 1 Buy now
28 May 2002 officers Secretary resigned 1 Buy now
28 May 2002 address Registered office changed on 28/05/02 from: braemar 3 jenner road, guildford, surrey GU1 3AQ 1 Buy now
25 Mar 2002 accounts Annual Accounts 4 Buy now
17 Sep 2001 annual-return Annual return made up to 29/08/01 3 Buy now
01 Sep 2000 officers New director appointed 3 Buy now
01 Sep 2000 officers New director appointed 4 Buy now