WILSTONE SCHOOL FLATS RESIDENTS ASSOCIATION LIMITED: Filings

  • Overview

    Company NameWILSTONE SCHOOL FLATS RESIDENTS ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01336912
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for WILSTONE SCHOOL FLATS RESIDENTS ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 11, 2026 with updates

    4 pagesCS01

    Director's details changed for Mr Peter Kemp on Mar 10, 2026

    2 pagesCH01

    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 pagesAD01

    Termination of appointment of Toby Roberts as a director on Mar 10, 2026

    1 pagesTM01

    Termination of appointment of Nicholas Gregory Jones as a director on Mar 10, 2026

    1 pagesTM01

    Termination of appointment of David Ashley Litoun as a director on Mar 10, 2026

    1 pagesTM01

    Termination of appointment of Brian William Kidd as a director on Mar 10, 2026

    1 pagesTM01

    Termination of appointment of Anne Reading as a director on Mar 10, 2026

    1 pagesTM01

    Termination of appointment of Emma Denise Richards as a director on Mar 10, 2026

    1 pagesTM01

    Appointment of Mr Peter Kemp as a director on Mar 03, 2026

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Mar 11, 2025 with updates

    4 pagesCS01

    Appointment of Foster Kemp Company Services Ltd as a secretary on Oct 29, 2024

    2 pagesAP04

    Termination of appointment of Carrie Spooner as a secretary on Oct 29, 2024

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Mar 11, 2024 with updates

    4 pagesCS01

    Secretary's details changed for Mrs Carrie Spooner on Aug 01, 2023

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Director's details changed for Mr David Anthony Morgan on Jul 11, 2023

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Mar 11, 2023 with updates

    4 pagesCS01

    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 pagesAD01

    Appointment of Mrs Carrie Spooner as a secretary on Oct 01, 2022

    2 pagesAP03

    Termination of appointment of Charlotte Lucy Clover Kemp as a secretary on Oct 01, 2022

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    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