PENDLEBURY COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED
Company number 00731249
- Company Overview for PENDLEBURY COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED (00731249)
- Filing history for PENDLEBURY COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED (00731249)
- People for PENDLEBURY COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED (00731249)
- More for PENDLEBURY COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED (00731249)
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) |
---|---|---|---|
01 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
12 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
19 Aug 2014 | AP03 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 19 August 2014 | |
19 Aug 2014 | TM02 | Termination of appointment of Robert Walter Gillespy Smith as a secretary on 19 August 2014 | |
01 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
06 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
03 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
14 Mar 2011 | AP01 | Appointment of Amanda Leigh Schofield as a director | |
14 Mar 2011 | AP01 | Appointment of Gavin Michael Smith as a director | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Oct 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
13 Jul 2010 | AD01 | Registered office address changed from 6 Pendlebury Court 46 Cranes Park Surbiton Surrey KT5 8AP on 13 July 2010 | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Oct 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
27 Oct 2009 | CH01 | Director's details changed for Mrs Bridget Mary Tyler on 1 October 2009 | |
26 Oct 2009 | CH01 | Director's details changed for Sarabjit Singh on 1 October 2009 | |
26 Oct 2009 | CH01 | Director's details changed for David Faroghian on 1 October 2009 | |
18 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
31 Oct 2008 | 363a | Return made up to 01/10/08; full list of members | |
29 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 |