ST HELEN'S COURT RESIDENTS ASSOCIATION (NO.3) LIMITED
Company number 00812251
- Company Overview for ST HELEN'S COURT RESIDENTS ASSOCIATION (NO.3) LIMITED (00812251)
- Filing history for ST HELEN'S COURT RESIDENTS ASSOCIATION (NO.3) LIMITED (00812251)
- People for ST HELEN'S COURT RESIDENTS ASSOCIATION (NO.3) LIMITED (00812251)
- More for ST HELEN'S COURT RESIDENTS ASSOCIATION (NO.3) LIMITED (00812251)
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) |
---|---|---|---|
08 Feb 2017 | TM01 | Termination of appointment of Jean Mcdonald as a director on 23 February 2016 | |
26 Jan 2017 | AA | Full accounts made up to 30 September 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
17 Dec 2015 | AA | Full accounts made up to 30 September 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
09 Dec 2014 | AA | Full accounts made up to 30 September 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
08 Oct 2014 | AP03 | Appointment of Mr Bernard Peter Simon as a secretary on 1 January 2014 | |
08 Oct 2014 | AP01 | Appointment of Mr Timothy Steven Bernard Marlow as a director on 1 September 2014 | |
08 Oct 2014 | TM01 | Termination of appointment of Janice Paine as a director on 1 July 2014 | |
08 Oct 2014 | TM02 | Termination of appointment of Bridgeford & Co Ltd as a secretary on 1 January 2014 | |
08 Oct 2014 | AD01 | Registered office address changed from 13 Quay Hill Lymington Hampshire SO41 3AR to 4 Cambridge Road Cambridge Road Hastings East Sussex TN34 1DJ on 8 October 2014 | |
06 Feb 2014 | AA | Full accounts made up to 30 September 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
15 Jul 2013 | AA | Full accounts made up to 30 September 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
18 May 2012 | AA | Full accounts made up to 30 September 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
03 Mar 2011 | AA | Full accounts made up to 30 September 2010 | |
19 Nov 2010 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
14 Apr 2010 | AA | Full accounts made up to 30 September 2009 | |
29 Oct 2009 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders | |
29 Oct 2009 | CH04 | Secretary's details changed for Bridgeford & Co on 22 October 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Janice Paine on 22 October 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Jean Mcdonald on 22 October 2009 |