WILSTONE SCHOOL FLATS RESIDENTS ASSOCIATION LIMITED: Filings
Overview
| Company Name | WILSTONE SCHOOL FLATS RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01336912 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for WILSTONE SCHOOL FLATS RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 11, 2026 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Peter Kemp on Mar 10, 2026 | 2 pages | CH01 | ||
Registered office address changed from 103 Regent House 13-15 George Street Aylesbury Bucks HP20 2HU England to Regent House Business Centre 13 - 15 George Street Aylesbury Buckinghamshire HP20 2HU on Mar 18, 2026 | 1 pages | AD01 | ||
Termination of appointment of Toby Roberts as a director on Mar 10, 2026 | 1 pages | TM01 | ||
Termination of appointment of Nicholas Gregory Jones as a director on Mar 10, 2026 | 1 pages | TM01 | ||
Termination of appointment of David Ashley Litoun as a director on Mar 10, 2026 | 1 pages | TM01 | ||
Termination of appointment of Brian William Kidd as a director on Mar 10, 2026 | 1 pages | TM01 | ||
Termination of appointment of Anne Reading as a director on Mar 10, 2026 | 1 pages | TM01 | ||
Termination of appointment of Emma Denise Richards as a director on Mar 10, 2026 | 1 pages | TM01 | ||
Appointment of Mr Peter Kemp as a director on Mar 03, 2026 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Mar 11, 2025 with updates | 4 pages | CS01 | ||
Appointment of Foster Kemp Company Services Ltd as a secretary on Oct 29, 2024 | 2 pages | AP04 | ||
Termination of appointment of Carrie Spooner as a secretary on Oct 29, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Mar 11, 2024 with updates | 4 pages | CS01 | ||
Secretary's details changed for Mrs Carrie Spooner on Aug 01, 2023 | 1 pages | CH03 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Director's details changed for Mr David Anthony Morgan on Jul 11, 2023 | 2 pages | CH01 | ||
Registered office address changed from Suite 31 Midshires House Midshires Business Park Smeaton Close Aylesbury HP19 8HL England to 103 Regent House 13-15 George Street Aylesbury Bucks HP20 2HU on May 02, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Mar 11, 2023 with updates | 4 pages | CS01 | ||
Registered office address changed from C/O Mulberry House Management 73 Grove Avenue Harpenden Hertfordshire AL5 1EZ England to Suite 31 Midshires House Midshires Business Park Smeaton Close Aylesbury HP19 8HL on Oct 05, 2022 | 1 pages | AD01 | ||
Appointment of Mrs Carrie Spooner as a secretary on Oct 01, 2022 | 2 pages | AP03 | ||
Termination of appointment of Charlotte Lucy Clover Kemp as a secretary on Oct 01, 2022 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0