SOUTHVIEW COURT (WOKING) ASSOCIATION LIMITED
Company number 00698287
- Company Overview for SOUTHVIEW COURT (WOKING) ASSOCIATION LIMITED (00698287)
- Filing history for SOUTHVIEW COURT (WOKING) ASSOCIATION LIMITED (00698287)
- People for SOUTHVIEW COURT (WOKING) ASSOCIATION LIMITED (00698287)
- More for SOUTHVIEW COURT (WOKING) ASSOCIATION LIMITED (00698287)
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) |
---|---|---|---|
11 Jun 2012 | AR01 | Annual return made up to 9 June 2012 no member list | |
24 May 2012 | TM01 | Termination of appointment of Kenneth Travis as a director | |
21 Feb 2012 | TM02 | Termination of appointment of David Ross as a secretary | |
29 Nov 2011 | AP01 | Appointment of Carly Anne Wilton as a director | |
29 Nov 2011 | AP01 | Appointment of Derek Leslie Gibson as a director | |
16 Aug 2011 | TM01 | Termination of appointment of John Dubrey as a director | |
14 Jun 2011 | AR01 | Annual return made up to 9 June 2011 no member list | |
17 May 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
19 Apr 2011 | TM01 | Termination of appointment of Bernadette Rivett as a director | |
19 Apr 2011 | TM01 | Termination of appointment of Richard Norton as a director | |
19 Jan 2011 | AP01 | Appointment of John Brendan Dubrey as a director | |
17 Dec 2010 | TM01 | Termination of appointment of Nigel Husaunndee as a director | |
16 Sep 2010 | AP04 | Appointment of Gcs Property Management Limited as a secretary | |
16 Sep 2010 | AD01 | Registered office address changed from the Landsdowne Building 2 Lansdowne Road Croydon Surrey CR9 2ER on 16 September 2010 | |
30 Jun 2010 | AR01 | Annual return made up to 9 June 2010 no member list | |
30 Jun 2010 | CH01 | Director's details changed for Colin Smelt on 8 June 2010 | |
30 Jun 2010 | CH01 | Director's details changed for Miss Bernadette Collinridge Rivett on 8 June 2010 | |
30 Jun 2010 | CH01 | Director's details changed for Kenneth Travis on 8 June 2010 | |
30 Jun 2010 | CH01 | Director's details changed for Philip Arthur Brooking Trant on 8 June 2010 | |
30 Jun 2010 | CH01 | Director's details changed for Richard Patrick Norton on 8 June 2010 | |
30 Jun 2010 | CH01 | Director's details changed for Mr Brendan William Minihane on 8 June 2010 | |
18 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
21 Jul 2009 | 363a | Annual return made up to 09/06/09 | |
27 May 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
02 Feb 2009 | 288a | Director appointed kenneth travis |