PETWORTH COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED
Company number 00664602
- Company Overview for PETWORTH COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED (00664602)
- Filing history for PETWORTH COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED (00664602)
- People for PETWORTH COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED (00664602)
- More for PETWORTH COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED (00664602)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Mar 2016 | CH04 | Secretary's details changed for J J Homes (Properties) Limited on 1 March 2016 | |
04 Aug 2015 | AP01 | Appointment of Nicholas Martin Stock as a director on 10 July 2015 | |
28 Jul 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
17 Jul 2015 | TM01 | Termination of appointment of Hayg Berdj Mutafyan as a director on 13 July 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
11 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
13 May 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
24 Apr 2014 | AD01 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ England on 24 April 2014 | |
24 Apr 2014 | CH04 | Secretary's details changed for Jj Homes (Properties) Limited on 22 April 2014 | |
24 Apr 2014 | AD01 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 | |
03 Jul 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
09 May 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
26 Feb 2013 | AP01 | Appointment of Hayg Berdj Mutafyan as a director | |
17 Jan 2013 | TM01 | Termination of appointment of Marianne Padanyi as a director | |
03 Sep 2012 | TM01 | Termination of appointment of Elizabeth Haque as a director | |
30 Aug 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
14 May 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
03 May 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
12 Apr 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
19 Jul 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
26 Apr 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders | |
26 Apr 2010 | CH01 | Director's details changed for Nigel Havard on 16 April 2010 | |
26 Apr 2010 | CH04 | Secretary's details changed for Jj Homes (Properties) Ltd on 16 April 2010 | |
26 Apr 2010 | CH01 | Director's details changed for Elizabeth Jane Haque on 16 April 2010 | |
20 Jan 2010 | AP04 | Appointment of Jj Homes (Properties) Ltd as a secretary |