OLD HOUSE CLOSE WIMBLEDON RESIDENTS ASSOCIATION LIMITED



Company Documents

DateDescription
12/10/2312 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
13/12/2213 December 2022 Confirmation statement made on 2022-10-17 with updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
15/11/2115 November 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
19/11/1519 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

19/11/1519 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR WOJCIECH TADEUSZ GAWORZEWSKA / 02/11/2015

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED MR MARTIN ALAN STENT

View Document

28/09/1528 September 2015 SECRETARY APPOINTED MR WOJCIECH TADEUSZ GAWORZEWSKA

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR REBECCA RAVIC

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, SECRETARY JOHN HELPS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
21/11/1421 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

22/02/1422 February 2014 DISS40 (DISS40(SOAD))

View Document

21/02/1421 February 2014 Annual return made up to 17 October 2013 with full list of shareholders

View Document

18/02/1418 February 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/02/1326 February 2013 DISS40 (DISS40(SOAD))

View Document

23/02/1323 February 2013 Annual return made up to 17 October 2012 with full list of shareholders

View Document

19/02/1319 February 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/02/125 February 2012 Annual return made up to 17 October 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/111 February 2011 Annual return made up to 17 October 2010 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/01/1014 January 2010 Annual return made up to 17 October 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE MIGNOT RAVIC / 17/10/2009

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/12/0729 December 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 RETURN MADE UP TO 18/10/04; CHANGE OF MEMBERS

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/12/0331 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document



29/10/0229 October 2002 NEW SECRETARY APPOINTED

View Document

29/10/0229 October 2002 SECRETARY RESIGNED

View Document

26/04/0226 April 2002 REGISTERED OFFICE CHANGED ON 26/04/02 FROM: 3 GLEBE ROAD CHEAM SUTTON SURREY SM2 7NS

View Document

31/12/0131 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 NEW SECRETARY APPOINTED

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/11/011 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM: 5 STAPLEHURST ROAD CARSHALTON SURREY SM5 3JU

View Document

31/12/0031 December 2000 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 18/10/00; CHANGE OF MEMBERS

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/11/9923 November 1999 REGISTERED OFFICE CHANGED ON 23/11/99 FROM: 5 STAPLEHURST ROAD CARSHALTON SURREY SM5 3JU

View Document

23/11/9923 November 1999 REGISTERED OFFICE CHANGED ON 23/11/99

View Document

23/11/9923 November 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/11/9923 November 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/11/99;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/11/9712 November 1997 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 RETURN MADE UP TO 01/10/97; CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/11/964 November 1996 RETURN MADE UP TO 18/10/96; CHANGE OF MEMBERS

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/11/956 November 1995 NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 DIRECTOR RESIGNED

View Document

31/12/9431 December 1994 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/11/9416 November 1994 NEW DIRECTOR APPOINTED

View Document

02/11/942 November 1994 RETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS

View Document

31/12/9331 December 1993 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/11/937 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/937 November 1993 RETURN MADE UP TO 18/10/93; FULL LIST OF MEMBERS

View Document

31/12/9231 December 1992 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/11/921 November 1992 RETURN MADE UP TO 18/10/92; NO CHANGE OF MEMBERS

View Document

31/12/9131 December 1991 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/10/9129 October 1991 REGISTERED OFFICE CHANGED ON 29/10/91 FROM: 5 OLD HSE CLOSE WIMBLEDON LONDON SW19 5AW.

View Document

29/10/9129 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 RETURN MADE UP TO 18/10/91; FULL LIST OF MEMBERS

View Document

31/12/9031 December 1990 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/11/907 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/907 November 1990 RETURN MADE UP TO 24/10/90; FULL LIST OF MEMBERS

View Document

16/02/9016 February 1990 DIRECTOR RESIGNED

View Document

31/12/8931 December 1989 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/11/8923 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/8923 November 1989 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

31/12/8831 December 1988 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/12/887 December 1988 RETURN MADE UP TO 08/11/88; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 NEW DIRECTOR APPOINTED

View Document

03/05/883 May 1988 DIRECTOR RESIGNED

View Document

26/01/8826 January 1988 RETURN MADE UP TO 26/10/87; FULL LIST OF MEMBERS

View Document

31/12/8731 December 1987 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/11/8718 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/12/8631 December 1986 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/11/8624 November 1986 RETURN MADE UP TO 30/10/86; FULL LIST OF MEMBERS

View Document

31/12/8531 December 1985 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

05/10/615 October 1961 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