- Company Overview for LYNDEN HYRST RESIDENTS ASSOCIATION LIMITED (00700665)
- Filing history for LYNDEN HYRST RESIDENTS ASSOCIATION LIMITED (00700665)
- People for LYNDEN HYRST RESIDENTS ASSOCIATION LIMITED (00700665)
- More for LYNDEN HYRST RESIDENTS ASSOCIATION LIMITED (00700665)
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) |
---|---|---|---|
28 Jul 2015 | TM01 | Termination of appointment of Carmel Mary Denneny as a director on 25 June 2015 | |
15 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
|
|
05 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Sep 2014 | AD01 | Registered office address changed from 108 High Street Crawley West Sussex RH10 1AS to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 4 September 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-07
|
|
07 Feb 2014 | CH01 | Director's details changed for Mr Patrick Edward Mcsorley on 27 December 2013 | |
28 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Jun 2013 | AP01 | Appointment of Mr Patrick Edward Mcsorley as a director | |
06 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
04 Feb 2013 | TM02 | Termination of appointment of Stewart Reed as a secretary | |
31 Aug 2012 | AD01 | Registered office address changed from Reed & Woods 5 Stafford Road Wallington Surrey SM6 9AJ on 31 August 2012 | |
06 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
13 Jan 2012 | TM01 | Termination of appointment of Koravangattu Valsraj as a director | |
20 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
31 Jan 2011 | TM01 | Termination of appointment of Jennifer Byrne as a director | |
18 Jan 2011 | AP01 | Appointment of Mrs Gloria Ann Baxter-Killick as a director | |
10 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
09 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 Mar 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
19 Mar 2010 | CH01 | Director's details changed for Miss Carmel Mary Denneny on 30 December 2009 | |
19 Mar 2010 | CH01 | Director's details changed for Dr Koravangattu Valsraj on 30 December 2009 | |
19 Mar 2010 | CH01 | Director's details changed for Dorothy Elizabeth Glendinning on 30 December 2009 | |
19 Mar 2010 | CH03 | Secretary's details changed for Stewart Reed on 30 December 2009 |