QUEENS ROAD (WEYBRIDGE) RESIDENTS' ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 01154167 |
Category | |
Incorporated | 02 Jan 1974 |
Age | 50 years, 4 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
QUEENS ROAD (WEYBRIDGE) RESIDENTS' ASSOCIATION LIMITED is an active with number 01154167. It was incorporated 50 years, 4 months, 27 days ago, on 02 January 1974. The company address is 69 Victoria Road, Surbiton, KT6 4NX, Surrey, United Kingdom.
Company Fillings
Appoint person director company with name date
Date: 25 May 2024
Action Date: 24 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-05-24
Officer name: Mr William Stephen Noble
Documents
Termination director company with name termination date
Date: 10 May 2024
Action Date: 10 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arman Khan
Termination date: 2024-05-10
Documents
Termination director company with name termination date
Date: 10 May 2024
Action Date: 10 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-05-10
Officer name: Albert Edward Brooks
Documents
Accounts with accounts type dormant
Date: 18 Oct 2023
Action Date: 24 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-24
Documents
Confirmation statement with no updates
Date: 08 Oct 2023
Action Date: 08 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-08
Documents
Accounts with accounts type dormant
Date: 19 Dec 2022
Action Date: 24 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-24
Documents
Confirmation statement with no updates
Date: 10 Oct 2022
Action Date: 08 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-08
Documents
Appoint person director company with name date
Date: 20 Apr 2022
Action Date: 24 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philip John Gregory
Appointment date: 2022-03-24
Documents
Accounts with accounts type dormant
Date: 14 Dec 2021
Action Date: 24 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-24
Documents
Confirmation statement with no updates
Date: 08 Oct 2021
Action Date: 08 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-08
Documents
Change person secretary company with change date
Date: 08 May 2021
Action Date: 08 May 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-05-08
Officer name: Mr. Robert Douglas Spencer Heald
Documents
Change registered office address company with date old address new address
Date: 01 Jan 2021
Action Date: 01 Jan 2021
Category: Address
Type: AD01
Old address: 69 Victoria Road Surbiton Surrey KT6 4NX England
Change date: 2021-01-01
New address: 69 Victoria Road Surbiton Surrey KT6 4NX
Documents
Accounts with accounts type dormant
Date: 20 Oct 2020
Action Date: 24 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-24
Documents
Confirmation statement with no updates
Date: 08 Oct 2020
Action Date: 08 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-08
Documents
Accounts with accounts type dormant
Date: 16 Dec 2019
Action Date: 24 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-24
Documents
Change person secretary company with change date
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr. Robert Douglas Spencer Heald
Change date: 2019-11-07
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Confirmation statement with no updates
Date: 17 Sep 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Appoint person director company with name date
Date: 23 Mar 2019
Action Date: 21 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Albert Edward Brooks
Appointment date: 2019-03-21
Documents
Termination director company with name termination date
Date: 21 Mar 2019
Action Date: 20 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-20
Officer name: Frederick Vincent Dean
Documents
Confirmation statement with updates
Date: 18 Sep 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Appoint person secretary company with name date
Date: 22 Jun 2018
Action Date: 21 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr. Robert Douglas Spencer Heald
Appointment date: 2018-06-21
Documents
Termination secretary company with name termination date
Date: 22 Jun 2018
Action Date: 21 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-06-21
Officer name: Bury Hill Estate Management Ltd
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2018
Action Date: 22 Jun 2018
Category: Address
Type: AD01
Old address: The Bell House 57 West Street Dorking Surrey RH4 1BS
New address: 69 Victoria Road Surbiton Surrey KT6 4NX
Change date: 2018-06-22
Documents
Appoint person director company with name date
Date: 24 May 2018
Action Date: 21 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Frederick Vincent Dean
Appointment date: 2018-05-21
Documents
Appoint person director company with name date
Date: 24 May 2018
Action Date: 21 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Arman Khan
Appointment date: 2018-05-21
Documents
Accounts with accounts type micro entity
Date: 17 May 2018
Action Date: 24 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-24
Documents
Termination director company with name termination date
Date: 15 May 2018
Action Date: 08 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-08
Officer name: Margaret Teresa Fahy
Documents
Termination director company with name termination date
Date: 03 May 2018
Action Date: 03 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Albert Edward Brooks
Termination date: 2018-05-03
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 24 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-24
Documents
Confirmation statement with no updates
Date: 29 Sep 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Appoint person director company with name date
Date: 17 May 2017
Action Date: 15 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-15
Officer name: Mrs Margaret Teresa Fahy
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2016
Action Date: 24 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-24
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2015
Action Date: 24 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-24
Documents
Annual return company with made up date no member list
Date: 12 Oct 2015
Action Date: 15 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-15
Documents
Change person director company with change date
Date: 12 Oct 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-01
Officer name: Mrs Saadia Nawaz
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2015
Action Date: 24 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-24
Documents
Annual return company with made up date no member list
Date: 07 Oct 2014
Action Date: 15 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-15
Documents
Change person director company with change date
Date: 07 Oct 2014
Action Date: 15 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-15
Officer name: Mr Paul Wi
Documents
Appoint person director company with name
Date: 01 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Wi
Documents
Appoint person director company with name
Date: 01 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jale Gibbs
Documents
Termination secretary company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Corliss
Documents
Appoint corporate secretary company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Bury Hill Estate Management Ltd
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2014
Action Date: 24 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-24
Documents
Annual return company with made up date no member list
Date: 16 Oct 2013
Action Date: 15 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-15
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2013
Action Date: 24 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-24
Documents
Annual return company with made up date no member list
Date: 27 Sep 2012
Action Date: 15 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-15
Documents
Termination director company with name
Date: 27 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hayley Darwin Brewer
Documents
Appoint person secretary company with name
Date: 27 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Michael Richard Corliss
Documents
Termination secretary company with name
Date: 27 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gcs Property Management Limited
Documents
Change registered office address company with date old address
Date: 06 Jun 2012
Action Date: 06 Jun 2012
Category: Address
Type: AD01
Old address: Gcs Property Management Ltd Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ
Change date: 2012-06-06
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2011
Action Date: 24 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-24
Documents
Annual return company with made up date no member list
Date: 21 Sep 2011
Action Date: 15 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-15
Documents
Termination director company with name
Date: 26 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Penfold
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2010
Action Date: 24 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-24
Documents
Appoint person director company with name
Date: 27 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Saadia Nawaz
Documents
Annual return company with made up date no member list
Date: 23 Sep 2010
Action Date: 15 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-15
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-14
Officer name: Albert Edward Brooks
Documents
Change corporate secretary company with change date
Date: 23 Sep 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Gcs Property Management Limited
Change date: 2010-09-14
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-14
Officer name: Hayley Darwin Brewer
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Penfold
Change date: 2010-09-14
Documents
Termination director company with name
Date: 23 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Stevens
Documents
Termination director company with name
Date: 26 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Jennings
Documents
Termination secretary company with name
Date: 26 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Corliss
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2009
Action Date: 24 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-24
Documents
Appoint person director company with name
Date: 21 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Jennings
Documents
Appoint corporate secretary company with name
Date: 09 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Gcs Property Management Limited
Documents
Legacy
Date: 30 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 30/09/2009 from the bell house 57 west street dorking surrey RH4 1BS
Documents
Legacy
Date: 15 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/09/09
Documents
Legacy
Date: 10 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director roger seymour
Documents
Legacy
Date: 28 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director margaret osborn
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2008
Action Date: 24 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-24
Documents
Legacy
Date: 17 Sep 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/09/08
Documents
Legacy
Date: 16 Sep 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 16 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 16/09/2008 from the bell house 57 west street dorking surrey RH4 1BS
Documents
Legacy
Date: 16 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 26 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed hayley darwin brewer
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2008
Action Date: 24 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-24
Documents
Legacy
Date: 18 Sep 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/09/07
Documents
Legacy
Date: 03 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2006
Action Date: 24 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-24
Documents
Legacy
Date: 10 Oct 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/09/06
Documents
Legacy
Date: 09 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 27 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2005
Action Date: 24 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-24
Documents
Legacy
Date: 27 Sep 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/09/05
Documents
Legacy
Date: 22 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2004
Action Date: 24 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-24
Documents
Legacy
Date: 28 Sep 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/09/04
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 12/01/04 from: 29C walton road east molesey surrey KT8 0DH
Documents
Legacy
Date: 12 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/09/03
Documents
Legacy
Date: 16 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
34 REDFIELD LANE,LONDON,SW5 0RQ
Number: | 11369638 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDIUS,GLASGOW,G51 1DZ
Number: | SC086146 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COURTYARD,BRADFORD,BD6 1PN
Number: | 04831669 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 ATHELSTAN ROAD,SOUTHAMPTON,SO19 4DF
Number: | 11567115 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUNGO MEDIA LTD, KEMP HOUSE, 152-160,LONDON,EC1V 2NX
Number: | 10829113 |
Status: | ACTIVE |
Category: | Private Limited Company |
WALCOT HALL,LYDBURY NORTH,SY7 8AZ
Number: | 05243618 |
Status: | ACTIVE |
Category: | Private Limited Company |