THE RESIDENTS OF NO.12 LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewMicro company accounts made up to 2025-03-31

View Document

04/06/254 June 2025 NewConfirmation statement made on 2025-05-25 with updates

View Document

25/03/2525 March 2025 Director's details changed for Mr George Robert Wood on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr James Bruce Philip Charles Stuart-Smith on 2025-03-25

View Document

25/03/2525 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Miss Lauren Obee on 2025-03-25

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/07/2417 July 2024 Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2024-01-18

View Document

16/07/2416 July 2024 Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2024-07-08

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-25 with updates

View Document

03/01/243 January 2024 Micro company accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Appointment of Miss Lauren Obee as a director on 2023-10-05

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-25 with updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

03/11/223 November 2022 Termination of appointment of Stephanie Mary Lane as a director on 2022-11-01

View Document

20/09/2220 September 2022 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20

View Document

03/05/223 May 2022 Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Termination of appointment of Wendy Jacqueline Barnes as a director on 2021-12-08

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR PETER HOLLAND

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR JAMES BRUCE PHILIP CHARLES STUART-SMITH

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES

View Document

09/05/199 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

05/10/185 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MRS SUSANNA MARY ELIZABETH PINCHEN

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MRS WENDY JACQUELINE BARNES

View Document

15/06/1615 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

02/06/162 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, SECRETARY GARETH GREGORY

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM C/O MIDWINTERS CRESCENT PLACE CHELTENHAM GL50 3PJ

View Document

11/01/1611 January 2016 CORPORATE SECRETARY APPOINTED HARPER SHELDON LIMITED

View Document

08/06/158 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

22/04/1522 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARLOWE

View Document

29/05/1429 May 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

04/04/144 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/01/1410 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR WENDY BARNES

View Document

31/05/1331 May 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP SHIMWELL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

14/06/1214 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR LOUISE EVANS

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/05/1126 May 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CAROLINE ASLETT / 27/01/2010

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICH

View Document

09/05/119 May 2011 DIRECTOR APPOINTED MRS WENDY JACQUELINE BARNES

View Document

09/05/119 May 2011 DIRECTOR APPOINTED MR TIMOTHY MARLOWE

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARTIN HOLLAND / 01/12/2009

View Document

16/06/1016 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CAROLINE ASLETT / 01/12/2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SHIMWELL / 01/12/2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL RICH / 01/12/2009

View Document

11/03/1011 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW BOYD

View Document

23/07/0923 July 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED PETER MARTIN HOLLAND

View Document

10/11/0810 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/06/0816 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR TREVOR WALSH

View Document

21/01/0821 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

29/07/0729 July 2007 RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS

View Document

21/11/0621 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

14/12/0414 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0315 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

05/10/015 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 RETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 REGISTERED OFFICE CHANGED ON 02/06/00 FROM: 5 ROYAL CRESCENT CHELTENHAM GLOUCESTER GL50 3DA

View Document

30/01/0030 January 2000 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

27/04/9927 April 1999 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 RETURN MADE UP TO 26/05/98; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

15/07/9715 July 1997 RETURN MADE UP TO 26/05/97; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

17/10/9617 October 1996 RETURN MADE UP TO 26/05/96; CHANGE OF MEMBERS

View Document

12/06/9612 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

07/06/967 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

15/05/9515 May 1995 RETURN MADE UP TO 26/05/95; NO CHANGE OF MEMBERS

View Document

04/02/954 February 1995 REGISTERED OFFICE CHANGED ON 04/02/95 FROM: 12 LANSDOWN CRESCENT CHELTENHAM GLOS GL50 2JY

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/05/9431 May 1994 RETURN MADE UP TO 26/05/94; FULL LIST OF MEMBERS

View Document

31/05/9431 May 1994 DIRECTOR RESIGNED

View Document

26/04/9426 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

26/04/9426 April 1994 EXEMPTION FROM APPOINTING AUDITORS 18/04/94

View Document

26/04/9426 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/9317 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/06/932 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company