131 YORK ROAD (WOKING) RESIDENTS MANAGEMENT COMPANY LIMITED

04147134
FLAT NO 3, 131 YORK ROAD, WOKING YORK ROAD WOKING ENGLAND GU22 7XR

Documents

Documents
Date Category Description Pages
31 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2023 accounts Annual Accounts 3 Buy now
30 Oct 2022 accounts Annual Accounts 3 Buy now
30 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Oct 2022 officers Termination of appointment of director (William Sargeant) 1 Buy now
31 Oct 2021 accounts Annual Accounts 3 Buy now
31 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2020 accounts Annual Accounts 3 Buy now
27 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2019 accounts Annual Accounts 2 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2019 officers Termination of appointment of director (Cliff Michie) 1 Buy now
19 Oct 2018 accounts Annual Accounts 2 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2018 officers Appointment of director (Mrs Karen Patricia Elen) 2 Buy now
18 May 2018 officers Termination of appointment of director (Nicholas Jarvis) 1 Buy now
05 Mar 2018 address Move Registers To Sail Company With New Address 1 Buy now
05 Mar 2018 address Change Sail Address Company With New Address 1 Buy now
28 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2018 officers Termination of appointment of secretary (Richard Jonathan Bonner) 1 Buy now
28 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2017 accounts Annual Accounts 2 Buy now
09 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Mar 2017 officers Appointment of secretary (Mr Harish Modgill) 2 Buy now
09 Mar 2017 officers Appointment of director (Mr William Sargeant) 2 Buy now
09 Mar 2017 officers Termination of appointment of director (Richard Jonathan Bonner) 1 Buy now
03 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2016 accounts Annual Accounts 3 Buy now
01 Mar 2016 annual-return Annual Return 6 Buy now
23 Oct 2015 accounts Annual Accounts 3 Buy now
03 Mar 2015 annual-return Annual Return 6 Buy now
29 Oct 2014 accounts Annual Accounts 3 Buy now
07 Feb 2014 annual-return Annual Return 6 Buy now
20 Oct 2013 accounts Annual Accounts 3 Buy now
03 Feb 2013 annual-return Annual Return 6 Buy now
07 Oct 2012 accounts Annual Accounts 4 Buy now
13 Feb 2012 annual-return Annual Return 7 Buy now
10 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Oct 2011 accounts Annual Accounts 4 Buy now
22 Feb 2011 annual-return Annual Return 7 Buy now
23 Oct 2010 accounts Annual Accounts 4 Buy now
30 Jan 2010 annual-return Annual Return 7 Buy now
30 Jan 2010 officers Change of particulars for director (Mr Richard Jonathan Bonner) 2 Buy now
30 Jan 2010 officers Change of particulars for director (Harish Kumar Modgill) 2 Buy now
30 Jan 2010 officers Change of particulars for director (Cliff Michie) 2 Buy now
30 Jan 2010 officers Change of particulars for director (Nicholas Jarvis) 2 Buy now
30 Jan 2010 officers Change of particulars for secretary (Richard Jonathan Bonner) 1 Buy now
12 Dec 2009 accounts Annual Accounts 3 Buy now
23 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jun 2009 officers Director appointed cliff michie 2 Buy now
27 May 2009 annual-return Return made up to 24/01/09; full list of members 4 Buy now
10 Apr 2009 accounts Annual Accounts 3 Buy now
01 Dec 2008 annual-return Return made up to 24/01/08; full list of members 5 Buy now
01 Dec 2008 address Registered office changed on 01/12/2008 from 131 york road woking surrey GU22 7XR 1 Buy now
28 Nov 2008 officers Appointment terminated director rachael kirkwood 1 Buy now
28 Nov 2008 officers Director and secretary's change of particulars / richard bonner / 28/11/2008 1 Buy now
19 Mar 2008 officers Appointment terminate, director kim mullett logged form 1 Buy now
14 Mar 2008 officers Director appointed nicholas jarvis 2 Buy now
30 Nov 2007 accounts Annual Accounts 2 Buy now
14 Aug 2007 officers New director appointed 2 Buy now
07 Feb 2007 annual-return Return made up to 24/01/07; full list of members 3 Buy now
12 Dec 2006 accounts Annual Accounts 2 Buy now
16 Feb 2006 annual-return Return made up to 24/01/06; full list of members 8 Buy now
01 Nov 2005 accounts Annual Accounts 2 Buy now
19 Oct 2005 officers New secretary appointed 2 Buy now
19 Oct 2005 officers Secretary resigned;director resigned 1 Buy now
23 Feb 2005 officers New director appointed 2 Buy now
17 Feb 2005 officers Director resigned 1 Buy now
08 Feb 2005 annual-return Return made up to 24/01/05; full list of members 8 Buy now
25 Oct 2004 accounts Annual Accounts 1 Buy now
24 Feb 2004 accounts Annual Accounts 1 Buy now
13 Feb 2004 officers New director appointed 2 Buy now
13 Feb 2004 officers New director appointed 2 Buy now
13 Feb 2004 annual-return Return made up to 24/01/04; full list of members 7 Buy now
05 Jan 2004 officers Secretary resigned;director resigned 1 Buy now
25 Nov 2003 officers New secretary appointed;new director appointed 2 Buy now
17 Apr 2003 officers New secretary appointed 1 Buy now
17 Apr 2003 officers Secretary resigned 1 Buy now
17 Apr 2003 officers Director resigned 1 Buy now
17 Apr 2003 officers Director resigned 1 Buy now
25 Mar 2003 annual-return Return made up to 24/01/03; no change of members 7 Buy now
21 Nov 2002 accounts Annual Accounts 1 Buy now
01 Nov 2002 officers New director appointed 2 Buy now
14 Mar 2002 annual-return Return made up to 24/01/02; full list of members 6 Buy now
28 Feb 2002 officers New secretary appointed 2 Buy now
21 Feb 2002 officers New director appointed 1 Buy now
09 Jan 2002 officers Secretary resigned;director resigned 1 Buy now
12 Jun 2001 officers Secretary resigned;director resigned 1 Buy now
12 Jun 2001 officers Director resigned 1 Buy now
11 Jun 2001 officers New director appointed 2 Buy now
11 Jun 2001 officers New secretary appointed;new director appointed 2 Buy now
11 Jun 2001 address Registered office changed on 11/06/01 from: 1ST floor 14-18 city road cardiff CF24 3DL 1 Buy now
24 Jan 2001 incorporation Incorporation Company 12 Buy now