THE STREET (WALLINGFORD) RESIDENTS ASSOCIATION LIMITED

Rectory Mews Crown Road Rectory Mews Crown Road, Oxford, OX33 1UL
StatusACTIVE
Company No.07641207
CategoryPrivate Limited Company
Incorporated20 May 2011
Age13 years, 28 days
JurisdictionEngland Wales

SUMMARY

THE STREET (WALLINGFORD) RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 07641207. It was incorporated 13 years, 28 days ago, on 20 May 2011. The company address is Rectory Mews Crown Road Rectory Mews Crown Road, Oxford, OX33 1UL.



Company Fillings

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 20 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2022

Action Date: 11 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-11

Officer name: Donna Maria Katherine Parker

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Anne Burnell

Termination date: 2022-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-12

Officer name: Philippa Claire Andrews

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elizabeth Burnell

Appointment date: 2017-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Address

Type: AD01

New address: Rectory Mews Crown Road Wheatley Oxford OX33 1UL

Change date: 2015-03-20

Old address: 18 Bellamy Way Crowmarsh Gifford Wallingford Oxfordshire OX10 8FN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Denness

Documents

View document PDF

Termination secretary company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Caroline Bailey

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Harris

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Carey

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kim Rawlingson

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philippa Claire Andrews

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicola Jane Webb

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2014

Action Date: 19 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-19

Old address: Croudace House Tupwood Lane Caterham Surrey CR3 6XQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 20 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2012

Action Date: 20 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-20

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2011

Action Date: 05 Jul 2011

Category: Capital

Type: SH01

Capital : 41.75 GBP

Date: 2011-07-05

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Caroline Jane Bailey

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Paul Harris

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Allan Robert Carey

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Russell Kane Denness

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Dungate

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2011

Action Date: 17 Jun 2011

Category: Address

Type: AD01

Old address: 188 Brampton Road Bexleyheath Kent DA7 4SY England

Change date: 2011-06-17

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Jun 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2011-12-31

Documents

View document PDF

Resolution

Date: 23 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 20 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAWTRY HALL MANAGEMENT LIMITED

BAWTRY HALL SOUTH PARADE,DONCASTER,DN10 6JH

Number:09096725
Status:ACTIVE
Category:Private Limited Company
Number:11855292
Status:ACTIVE
Category:Private Limited Company

EUROPEAN POWER PROJECTS LTD

37-38 MARKET STREET,FERRYHILL,DL17 8JH

Number:11042395
Status:ACTIVE
Category:Private Limited Company

RAPAK PSI LIMITED

350 EUSTON ROAD,LONDON,NW1 3AX

Number:00964069
Status:ACTIVE
Category:Private Limited Company

REMEDY HAIRDRESSING AND SALON TRAINING LIMITED

3 DEANERY COURT,NORTHAMPTON,NN7 2DT

Number:11767101
Status:ACTIVE
Category:Private Limited Company
Number:CE008102
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source