SANDOWN AVENUE RESIDENTS ASSOCIATION LIMITED

05317433
8 SANDOWN AVENUE ESHER SURREY KT10 9NT

Documents

Documents
Date Category Description Pages
25 Jul 2024 accounts Annual Accounts 5 Buy now
21 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2023 accounts Annual Accounts 5 Buy now
15 Mar 2023 officers Appointment of director (Mr Michael James Robert Harris) 2 Buy now
21 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2022 accounts Annual Accounts 5 Buy now
23 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2021 accounts Annual Accounts 3 Buy now
23 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2020 accounts Annual Accounts 3 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2019 accounts Annual Accounts 3 Buy now
23 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2018 accounts Annual Accounts 3 Buy now
22 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Sep 2017 accounts Annual Accounts 7 Buy now
19 Feb 2017 officers Change of particulars for secretary (Mr Laurence Guy Greaves) 1 Buy now
30 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Aug 2016 accounts Annual Accounts 4 Buy now
30 Dec 2015 annual-return Annual Return 5 Buy now
30 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2015 officers Change of particulars for secretary (Mr Laurence Guy Greaves) 1 Buy now
11 May 2015 accounts Annual Accounts 4 Buy now
30 Dec 2014 annual-return Annual Return 5 Buy now
07 Aug 2014 accounts Annual Accounts 4 Buy now
03 Jan 2014 annual-return Annual Return 5 Buy now
02 Aug 2013 accounts Annual Accounts 4 Buy now
24 Dec 2012 annual-return Annual Return 5 Buy now
24 Dec 2012 officers Appointment of director (Mr Stephen Douglas Ambidge) 2 Buy now
24 Dec 2012 officers Appointment of director (Mr Michael John Martindale) 2 Buy now
24 Dec 2012 officers Termination of appointment of director (Peter Wheatley) 1 Buy now
07 Jun 2012 accounts Annual Accounts 4 Buy now
18 Apr 2012 officers Change of particulars for secretary (Lawrence Guy Greaves) 1 Buy now
30 Dec 2011 annual-return Annual Return 4 Buy now
04 Jul 2011 accounts Annual Accounts 4 Buy now
23 Dec 2010 annual-return Annual Return 4 Buy now
02 Jul 2010 accounts Annual Accounts 4 Buy now
21 Dec 2009 annual-return Annual Return 3 Buy now
21 Dec 2009 officers Change of particulars for director (Raymond Cecil Richardson) 2 Buy now
21 Dec 2009 officers Change of particulars for director (Mr Peter John Wheatley) 2 Buy now
11 Sep 2009 accounts Annual Accounts 4 Buy now
22 Dec 2008 annual-return Annual return made up to 20/12/08 2 Buy now
28 Oct 2008 accounts Annual Accounts 4 Buy now
21 Jan 2008 annual-return Annual return made up to 20/12/07 2 Buy now
25 Oct 2007 accounts Annual Accounts 8 Buy now
05 Feb 2007 annual-return Annual return made up to 20/12/06 2 Buy now
09 Oct 2006 accounts Annual Accounts 8 Buy now
13 Jan 2006 annual-return Annual return made up to 20/12/05 2 Buy now
10 Mar 2005 incorporation Memorandum Articles 10 Buy now
15 Feb 2005 resolution Resolution 10 Buy now
03 Feb 2005 officers Secretary resigned 1 Buy now
03 Feb 2005 officers Director resigned 1 Buy now
03 Feb 2005 address Registered office changed on 03/02/05 from: po box 55 7 spa road london SE16 3QQ 1 Buy now
03 Feb 2005 officers New secretary appointed 2 Buy now
03 Feb 2005 officers New director appointed 2 Buy now
03 Feb 2005 officers New director appointed 2 Buy now
20 Dec 2004 incorporation Incorporation Company 16 Buy now