SULHAM VIEW RESIDENTS ASSOCIATION LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Accounts for a dormant company made up to 2024-09-28

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

06/05/256 May 2025 Director's details changed for Sharon Ann Lee on 2025-05-06

View Document

06/05/256 May 2025 Director's details changed for Norman Vinall on 2025-05-06

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

26/06/2426 June 2024 Accounts for a dormant company made up to 2023-09-28

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

11/12/2311 December 2023 Termination of appointment of Atlantis Secretaries Limited as a secretary on 2023-12-07

View Document

11/12/2311 December 2023 Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

05/06/235 June 2023 Accounts for a dormant company made up to 2022-09-28

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

03/12/213 December 2021 Accounts for a dormant company made up to 2021-09-28

View Document

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

14/06/2114 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/20

View Document

14/06/2114 June 2021 Accounts for a dormant company made up to 2020-09-28

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

01/06/201 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/19

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

07/02/197 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/18

View Document

28/09/1828 September 2018 Annual accounts for year ending 28 Sep 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

26/03/1826 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

07/03/177 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

25/05/1625 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

19/05/1619 May 2016 16/05/16 NO MEMBER LIST

View Document

18/06/1518 June 2015 16/05/15 NO MEMBER LIST

View Document

19/04/1519 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

19/05/1419 May 2014 16/05/14 NO MEMBER LIST

View Document

28/01/1428 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

21/05/1321 May 2013 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

20/05/1320 May 2013 16/05/13 NO MEMBER LIST

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, SECRETARY SHARON LEE

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN VINALL / 17/05/2013

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD MOORE / 17/05/2013

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ANN LEE / 17/05/2013

View Document

17/01/1317 January 2013 CORPORATE SECRETARY APPOINTED ATLANTIS SECRETARIES LTD

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM 83 LOWER ELMSTONE DRIVE TILEHURST READING BERKSHIRE RG31 5PA

View Document

23/11/1223 November 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

12/06/1212 June 2012 16/05/12 NO MEMBER LIST

View Document

21/05/1221 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

13/06/1113 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

22/05/1122 May 2011 16/05/11 NO MEMBER LIST

View Document

21/05/1121 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARIA BUCKLEY

View Document

26/07/1026 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD MOORE / 16/05/2010

View Document

28/05/1028 May 2010 16/05/10 NO MEMBER LIST

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ANN LEE / 16/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN VINALL / 16/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA ELIZABETH BUCKLEY / 16/05/2010

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR KIRSTY HERBAGE

View Document

23/07/0923 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

29/05/0929 May 2009 ANNUAL RETURN MADE UP TO 16/05/09

View Document

23/07/0823 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

21/05/0821 May 2008 ANNUAL RETURN MADE UP TO 16/05/08

View Document

27/07/0727 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/06

View Document

04/06/074 June 2007 ANNUAL RETURN MADE UP TO 16/05/07

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/06/068 June 2006 ANNUAL RETURN MADE UP TO 16/05/06

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 REGISTERED OFFICE CHANGED ON 23/11/05 FROM: 58 LOWER ELMSTONE DRIVE TILEHURST READING BERKSHIRE RG31 5EB

View Document

23/11/0523 November 2005 NEW SECRETARY APPOINTED

View Document

02/08/052 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/05/0524 May 2005 ANNUAL RETURN MADE UP TO 16/05/05

View Document

26/10/0426 October 2004 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 ANNUAL RETURN MADE UP TO 16/05/04

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 REGISTERED OFFICE CHANGED ON 31/07/03 FROM: 8 ASHTON CLOSE TILEHURST READING BERKSHIRE RG31 5ED

View Document

24/07/0324 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/05/0327 May 2003 ANNUAL RETURN MADE UP TO 16/05/03

View Document

08/09/028 September 2002 SECRETARY RESIGNED

View Document

08/09/028 September 2002 SECRETARY RESIGNED

View Document

08/09/028 September 2002 NEW DIRECTOR APPOINTED

View Document

08/09/028 September 2002 NEW DIRECTOR APPOINTED

View Document

08/09/028 September 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

14/05/0214 May 2002 ANNUAL RETURN MADE UP TO 16/05/02

View Document

11/09/0111 September 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01 FROM: 12 ASHTON CLOSE TILEHURST READING BERKSHIRE RG31 5ED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 ANNUAL RETURN MADE UP TO 16/05/01

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01 FROM: 46 LOWER ELMSTONE DRIVE TILEHURST READING BERKSHIRE RG31 5EB

View Document

27/03/0127 March 2001 NEW SECRETARY APPOINTED

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 SECRETARY RESIGNED

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

23/05/0023 May 2000 ANNUAL RETURN MADE UP TO 16/05/00

View Document

14/05/9914 May 1999 ANNUAL RETURN MADE UP TO 16/05/99

View Document

19/04/9919 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

31/05/9831 May 1998 ANNUAL RETURN MADE UP TO 16/05/98

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 NEW SECRETARY APPOINTED

View Document

18/05/9818 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

22/05/9722 May 1997 ANNUAL RETURN MADE UP TO 16/05/97

View Document

19/02/9719 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

22/06/9622 June 1996 ANNUAL RETURN MADE UP TO 24/05/96

View Document

02/04/962 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

19/03/9619 March 1996 NEW DIRECTOR APPOINTED

View Document

11/01/9611 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/01/962 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/962 January 1996 NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 ANNUAL RETURN MADE UP TO 24/05/94

View Document

02/10/952 October 1995 ANNUAL RETURN MADE UP TO 24/05/93

View Document

02/10/952 October 1995 ANNUAL RETURN MADE UP TO 24/05/95

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

02/10/952 October 1995 ORDER OF COURT - RESTORATION 30/09/95

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

02/10/952 October 1995 NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 REGISTERED OFFICE CHANGED ON 02/10/95 FROM: 37 MINSTER STREET READING BERKSHIRE RG1 2RY

View Document

04/04/954 April 1995 STRUCK OFF AND DISSOLVED

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

13/12/9413 December 1994 FIRST GAZETTE

View Document

24/02/9324 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

07/01/937 January 1993 REGISTERED OFFICE CHANGED ON 07/01/93 FROM: 4 ASHTON CLOSE TILEHURST READING BERKS RG3 5ED

View Document

17/11/9217 November 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

12/06/9212 June 1992 ANNUAL RETURN MADE UP TO 24/05/92

View Document

12/06/9212 June 1992 REGISTERED OFFICE CHANGED ON 12/06/92

View Document

11/05/9211 May 1992 DIRECTOR RESIGNED

View Document

29/06/9129 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

30/05/9130 May 1991 ANNUAL RETURN MADE UP TO 24/05/91

View Document

30/10/9030 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9030 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/10/9030 October 1990 REGISTERED OFFICE CHANGED ON 30/10/90 FROM: 75 LOWER ELMSTONE DRIVE TILEHURST READING RG3 5PA

View Document

11/06/9011 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/05/9030 May 1990 ANNUAL RETURN MADE UP TO 24/05/90

View Document

30/05/9030 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

19/05/8919 May 1989 ANNUAL RETURN MADE UP TO 12/05/89

View Document

19/05/8919 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

23/05/8823 May 1988 ANNUAL RETURN MADE UP TO 13/05/88

View Document

23/05/8823 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

20/07/8720 July 1987 ANNUAL RETURN MADE UP TO 24/05/87

View Document

19/06/8719 June 1987 FULL ACCOUNTS MADE UP TO 28/09/86

View Document

16/07/8616 July 1986 ANNUAL RETURN MADE UP TO 30/06/86

View Document

16/07/8616 July 1986 FULL ACCOUNTS MADE UP TO 28/09/85

View Document

20/12/7620 December 1976 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