ADDLESTONE HOUSE AND LANGTON CLOSE RESIDENTS ASSOCIATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Termination of appointment of Gateway Corporate Solutions Limited as a secretary on 2024-06-24

View Document

26/06/2426 June 2024 Appointment of Mrs Carol Holehouse as a director on 2024-06-24

View Document

26/06/2426 June 2024 Appointment of Udlem Ltd as a secretary on 2024-06-24

View Document

26/06/2426 June 2024 Registered office address changed from C/O Gateway Property Management Gateway House 10 Coopers Way Southend on Sea Essex SS2 5TE United Kingdom to 21 Church Street Staines-upon-Thames TW18 4EN on 2024-06-26

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

19/03/2419 March 2024 Micro company accounts made up to 2023-06-30

View Document

24/01/2424 January 2024 Director's details changed for Mrs Deborah Turner on 2023-09-09

View Document

22/11/2322 November 2023 Termination of appointment of Jennifer Claire Dipple as a director on 2023-11-20

View Document

04/10/234 October 2023 Termination of appointment of Colin Peter Dipple as a director on 2023-10-04

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Director's details changed for William Thomas Davis on 2021-05-27

View Document

28/06/2128 June 2021 Appointment of Mrs Deborah Turner as a director on 2021-06-10

View Document

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/05/1915 May 2019 DIRECTOR APPOINTED MR IVO DIAS

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR DEBORAH TURNER

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM GATEWAY PROPERTY MANAGEMENT LIMITED 10 COOPERS WAY TEMPLE FARM INDUSTRIAL ESTATE SOUTHEND ON SEA ESSEX SS2 5TE UNITED KINGDOM

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR HOWARD READ

View Document

15/05/1815 May 2018 CORPORATE SECRETARY APPOINTED GATEWAY CORPORATE SOLUTIONS LIMITED

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 11-15 HIGH STREET GREAT BOOKHAM LEATHERHEAD SURREY KT23 4AA

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, SECRETARY HUGGINS EDWARDS & SHARP

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH COOKE

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR BERNARD MCGOVERN

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TYNE

View Document

22/07/1722 July 2017 DIRECTOR APPOINTED MR HOWARD READ

View Document

09/07/179 July 2017 DIRECTOR APPOINTED MR COLIN PETER DIPPLE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

18/03/1718 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MRS JENNIFER CLAIRE DIPPLE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/05/161 May 2016 05/04/16 NO MEMBER LIST

View Document

26/03/1626 March 2016 DIRECTOR APPOINTED MR BERNARD HENRY MCGOVERN

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MRS DEBORAH TURNER

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DUXBURY

View Document

25/04/1525 April 2015 05/04/15 NO MEMBER LIST

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/04/1419 April 2014 05/04/14 NO MEMBER LIST

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR NICK THOMAS

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR JENNA ASHFORD

View Document

06/05/136 May 2013 05/04/13 NO MEMBER LIST

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED ELIZABETH COOKE

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED MR STEPHEN TYNE

View Document

04/08/124 August 2012 APPOINTMENT TERMINATED, DIRECTOR LAURA STACE

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR KATHERINE DA COSTA

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT OSBORNE

View Document

01/05/121 May 2012 05/04/12 NO MEMBER LIST

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED MRS JENNA ASHFORD

View Document

03/05/113 May 2011 05/04/11 NO MEMBER LIST

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICK THOMAS / 01/10/2009

View Document

24/05/1024 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HUGGINS EDWARDS & SHARP / 01/10/2009

View Document

24/05/1024 May 2010 05/04/10 NO MEMBER LIST

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE DA COSTA / 01/10/2009

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL HENRY OSBORNE / 01/10/2009

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA STACE / 01/10/2009

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/05/0926 May 2009 ANNUAL RETURN MADE UP TO 05/04/09

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED GRAHAM DUXBURY

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED LAURA STACE

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED KATHERINE DA COSTA

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD FRANCIS

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR EMMA BRIGHTWELL

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR BRADLEY MARWICK

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

14/04/0814 April 2008 ANNUAL RETURN MADE UP TO 05/04/08

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 ANNUAL RETURN MADE UP TO 05/04/07

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/06/0613 June 2006 ANNUAL RETURN MADE UP TO 05/04/06

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 REGISTERED OFFICE CHANGED ON 28/12/05 FROM: 19 HIGH STREET GREAT BOOKHAM LEATHERHEAD SURREY KT23 4AA

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 ANNUAL RETURN MADE UP TO 05/04/05

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

03/06/043 June 2004 NEW SECRETARY APPOINTED

View Document

03/06/043 June 2004 ANNUAL RETURN MADE UP TO 05/04/04

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 4 MARLBOROUGH PARADE UXBRIDGE ROAD HILLINGDON UB10 0LR

View Document

20/10/0320 October 2003 NEW SECRETARY APPOINTED

View Document

09/10/039 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 ANNUAL RETURN MADE UP TO 05/04/03

View Document

23/05/0323 May 2003 SECRETARY RESIGNED

View Document

23/05/0323 May 2003 NEW SECRETARY APPOINTED

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 ANNUAL RETURN MADE UP TO 05/04/02

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 SECRETARY RESIGNED

View Document

20/09/0120 September 2001 NEW SECRETARY APPOINTED

View Document

20/04/0120 April 2001 ANNUAL RETURN MADE UP TO 05/04/01

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

22/04/0022 April 2000 DIRECTOR RESIGNED

View Document

22/04/0022 April 2000 DIRECTOR RESIGNED

View Document

22/04/0022 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

22/04/0022 April 2000 ANNUAL RETURN MADE UP TO 05/04/00

View Document

06/09/996 September 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

16/04/9916 April 1999 ANNUAL RETURN MADE UP TO 05/04/99

View Document

20/04/9820 April 1998 ANNUAL RETURN MADE UP TO 05/04/98

View Document

23/03/9823 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

12/06/9712 June 1997 NEW SECRETARY APPOINTED

View Document

12/06/9712 June 1997 SECRETARY RESIGNED

View Document

12/06/9712 June 1997 DIRECTOR RESIGNED

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

09/06/979 June 1997 ANNUAL RETURN MADE UP TO 05/04/97

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

23/05/9623 May 1996 ANNUAL RETURN MADE UP TO 05/04/96

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

20/04/9520 April 1995 ANNUAL RETURN MADE UP TO 05/04/95

View Document

20/12/9420 December 1994 NEW SECRETARY APPOINTED

View Document

10/11/9410 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/949 November 1994 REGISTERED OFFICE CHANGED ON 09/11/94 FROM: 53 OLD WOKING ROAD WEST BYFLEET SURREY KT14 6LF

View Document

05/09/945 September 1994 SECRETARY RESIGNED

View Document

28/07/9428 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

13/04/9413 April 1994 SECRETARY RESIGNED

View Document

05/04/945 April 1994 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