About

Registered Number: 02880852
Date of Incorporation: 15/12/1993 (30 years and 4 months ago)
Company Status: Active
Registered Address: 42 New Road, Aylesford, Kent, ME20 6AD,

 

16 Woodchurch Road Residents Association Ltd was established in 1993, it has a status of "Active". The current directors of the organisation are listed as Am Surveying Property Services Limited, Millar, Jonathan Bruce Alexander, Campbell, Caroline Lesley, Couzens, David, Liska, Gyula Csanad Besenyo, Shah, Nikheel, Sotnick, Margaret Ruth at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Caroline Lesley 02 February 1994 30 June 1997 1
COUZENS, David 21 November 2006 29 May 2009 1
LISKA, Gyula Csanad Besenyo 02 February 1994 13 December 2004 1
SHAH, Nikheel 11 July 2011 11 March 2020 1
SOTNICK, Margaret Ruth 13 November 2014 08 January 2019 1
Secretary Name Appointed Resigned Total Appointments
AM SURVEYING PROPERTY SERVICES LIMITED 14 January 2010 - 1
MILLAR, Jonathan Bruce Alexander 07 March 2001 20 September 2001 1

Filing History

Document Type Date
AA - Annual Accounts 17 April 2020
TM01 - Termination of appointment of director 11 March 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 04 September 2019
TM01 - Termination of appointment of director 08 January 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 01 March 2018
CH01 - Change of particulars for director 11 January 2018
CS01 - N/A 10 January 2018
CH04 - Change of particulars for corporate secretary 10 January 2018
AA - Annual Accounts 17 February 2017
CS01 - N/A 11 January 2017
AD01 - Change of registered office address 19 September 2016
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 31 December 2014
AP01 - Appointment of director 24 November 2014
AP01 - Appointment of director 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 26 June 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 28 September 2012
CH01 - Change of particulars for director 12 September 2012
AR01 - Annual Return 21 February 2012
CH04 - Change of particulars for corporate secretary 21 February 2012
AD01 - Change of registered office address 20 February 2012
AA - Annual Accounts 29 September 2011
AP01 - Appointment of director 14 July 2011
AA01 - Change of accounting reference date 09 May 2011
AR01 - Annual Return 14 March 2011
CH01 - Change of particulars for director 14 March 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 15 March 2010
CH04 - Change of particulars for corporate secretary 11 March 2010
AD01 - Change of registered office address 10 March 2010
AD01 - Change of registered office address 09 March 2010
AP04 - Appointment of corporate secretary 19 January 2010
AA - Annual Accounts 30 October 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
363a - Annual Return 28 April 2009
287 - Change in situation or address of Registered Office 27 October 2008
AA - Annual Accounts 15 August 2008
287 - Change in situation or address of Registered Office 22 July 2008
363a - Annual Return 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 10 August 2007
287 - Change in situation or address of Registered Office 28 July 2007
288a - Notice of appointment of directors or secretaries 29 November 2006
225 - Change of Accounting Reference Date 11 November 2006
AA - Annual Accounts 30 October 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 23 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
AA - Annual Accounts 29 October 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 20 November 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 02 November 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 03 January 2002
288b - Notice of resignation of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 27 September 2001
363s - Annual Return 24 May 2001
AA - Annual Accounts 02 April 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
363s - Annual Return 14 April 2000
AA - Annual Accounts 13 October 1999
363s - Annual Return 21 January 1999
287 - Change in situation or address of Registered Office 04 January 1999
287 - Change in situation or address of Registered Office 09 November 1998
AA - Annual Accounts 29 October 1998
363s - Annual Return 02 February 1998
AA - Annual Accounts 29 September 1997
288b - Notice of resignation of directors or secretaries 24 July 1997
288b - Notice of resignation of directors or secretaries 25 June 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
AA - Annual Accounts 14 March 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
363s - Annual Return 29 January 1997
363s - Annual Return 26 February 1996
RESOLUTIONS - N/A 21 November 1995
AA - Annual Accounts 21 November 1995
363s - Annual Return 24 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1994
RESOLUTIONS - N/A 22 February 1994
MEM/ARTS - N/A 22 February 1994
288 - N/A 22 February 1994
288 - N/A 22 February 1994
NEWINC - New incorporation documents 15 December 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.