SOUTH LAWN COURT (GODALMING) RESIDENTS ASSOCIATION LIMITED
Company number 00812993
- Company Overview for SOUTH LAWN COURT (GODALMING) RESIDENTS ASSOCIATION LIMITED (00812993)
- Filing history for SOUTH LAWN COURT (GODALMING) RESIDENTS ASSOCIATION LIMITED (00812993)
- People for SOUTH LAWN COURT (GODALMING) RESIDENTS ASSOCIATION LIMITED (00812993)
- More for SOUTH LAWN COURT (GODALMING) RESIDENTS ASSOCIATION LIMITED (00812993)
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 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
16 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
02 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
19 Jan 2015 | AD01 | Registered office address changed from 114a High Street Godalming Surrey GU7 1DW to C/O Atkinson Evans Limited the Old Drill Hall 10 Arnot Hill Road Arnold Nottinghamshire NG5 6LJ on 19 January 2015 | |
11 Mar 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
14 Jan 2014 | AR01 | Annual return made up to 1 December 2013 with full list of shareholders | |
14 Jan 2014 | TM02 | Termination of appointment of Veronica Burton as a secretary | |
10 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
21 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
16 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
22 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
24 Dec 2010 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
09 Mar 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
01 Mar 2010 | TM01 | Termination of appointment of Michael Cramp as a director | |
10 Feb 2010 | TM01 | Termination of appointment of Sheila Evans as a director | |
21 Dec 2009 | AR01 | Annual return made up to 1 December 2009 with full list of shareholders | |
21 Dec 2009 | CH01 | Director's details changed for Christophe Pierre Sylvain Wibaux on 21 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Sheila Vivienne Evans on 21 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Michael Cramp on 21 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Mr David Cookney on 21 December 2009 | |
18 Mar 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
12 Dec 2008 | 363a | Return made up to 01/12/08; full list of members | |
19 Mar 2008 | 288a | Director appointed christopher pierre wibaux |