SECOND WEYBROOK RESIDENTS ASSOCIATION (GUILDFORD) LIMITED - BOURNE END


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-02-20 View Report
Accounts. Accounts type micro entity. 2023-02-02 View Report
Confirmation statement. Statement with no updates. 2022-02-15 View Report
Accounts. Accounts type micro entity. 2021-10-29 View Report
Accounts. Accounts type micro entity. 2021-02-05 View Report
Confirmation statement. Statement with no updates. 2021-02-03 View Report
Address. Change date: 2020-04-14. Old address: Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL. New address: Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH. 2020-04-14 View Report
Confirmation statement. Statement with no updates. 2020-02-03 View Report
Accounts. Accounts type micro entity. 2019-10-01 View Report
Confirmation statement. Statement with no updates. 2019-02-04 View Report
Accounts. Accounts type micro entity. 2018-11-07 View Report
Confirmation statement. Statement with no updates. 2018-02-08 View Report
Accounts. Accounts type micro entity. 2018-01-19 View Report
Confirmation statement. Statement with updates. 2017-02-07 View Report
Accounts. Accounts type total exemption full. 2017-02-01 View Report
Annual return. With made up date no member list. 2016-02-16 View Report
Officers. Change date: 2015-10-19. Officer name: Anthony John Bennewith. 2016-02-16 View Report
Accounts. Accounts type total exemption full. 2016-01-06 View Report
Officers. Termination date: 2015-10-30. Officer name: Malachy Nnaemeka Ujam. 2015-11-23 View Report
Annual return. With made up date no member list. 2015-02-09 View Report
Accounts. Accounts type total exemption full. 2014-09-02 View Report
Officers. Change date: 2014-02-05. Officer name: Anthony John Bennewith. 2014-02-05 View Report
Annual return. With made up date no member list. 2014-02-04 View Report
Accounts. Accounts type total exemption full. 2013-08-13 View Report
Annual return. With made up date no member list. 2013-02-04 View Report
Accounts. Accounts type total exemption full. 2012-10-15 View Report
Annual return. With made up date no member list. 2012-02-22 View Report
Officers. Officer name: Gem Estate Management (1995) Limited. 2012-02-22 View Report
Officers. Officer name: Gem Estate Management Limited. 2012-02-22 View Report
Officers. Officer name: Gem Estate Management Limited. Change date: 2011-05-26. 2012-02-22 View Report
Accounts. Accounts type total exemption full. 2011-12-12 View Report
Annual return. With made up date no member list. 2011-02-01 View Report
Accounts. Accounts type total exemption full. 2010-10-03 View Report
Officers. Officer name: Malachy Nnaemeka Ujam. 2010-06-24 View Report
Annual return. With made up date no member list. 2010-02-11 View Report
Officers. Change date: 2010-02-01. Officer name: Gem Estate Management Limited. 2010-02-11 View Report
Officers. Officer name: Anthony John Bennewith. Change date: 2010-02-01. 2010-02-11 View Report
Officers. Officer name: Gem Estate Management Limited. Change date: 2009-06-01. 2010-02-10 View Report
Accounts. Accounts type total exemption full. 2009-12-23 View Report
Address. Description: Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB. 2009-06-10 View Report
Annual return. Legacy. 2009-02-25 View Report
Accounts. Accounts type total exemption full. 2009-01-16 View Report
Accounts. Accounts type total exemption full. 2008-06-25 View Report
Annual return. Legacy. 2008-02-11 View Report
Officers. Description: Director resigned. 2008-02-11 View Report
Officers. Description: Director resigned. 2008-02-07 View Report
Officers. Description: Director resigned. 2007-12-01 View Report
Annual return. Legacy. 2007-03-02 View Report
Accounts. Accounts type total exemption full. 2007-02-02 View Report
Annual return. Legacy. 2006-03-14 View Report