ROWANS GRAND AVE.RESIDENTS ASSOCIATION LIMITED(THE)
Company number 00820058
- Company Overview for ROWANS GRAND AVE.RESIDENTS ASSOCIATION LIMITED(THE) (00820058)
- Filing history for ROWANS GRAND AVE.RESIDENTS ASSOCIATION LIMITED(THE) (00820058)
- People for ROWANS GRAND AVE.RESIDENTS ASSOCIATION LIMITED(THE) (00820058)
- More for ROWANS GRAND AVE.RESIDENTS ASSOCIATION LIMITED(THE) (00820058)
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) |
---|---|---|---|
14 Jun 2018 | AA | Micro company accounts made up to 24 December 2017 | |
26 Jul 2017 | AA | Total exemption small company accounts made up to 24 December 2016 | |
25 Jul 2017 | AP01 | Appointment of Andrew Foreman as a director on 3 July 2017 | |
20 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
29 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
08 Aug 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
|
|
28 Jun 2016 | AA | Total exemption small company accounts made up to 24 December 2015 | |
15 Jun 2016 | TM01 | Termination of appointment of Alan Michael Jarman as a director on 14 June 2016 | |
15 Jun 2016 | TM01 | Termination of appointment of Cheryl Jeannette Gaydon as a director on 14 June 2016 | |
09 Mar 2016 | AD01 | Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 9 March 2016 | |
08 Jul 2015 | AP01 | Appointment of Kim Tudor Fairweather as a director on 10 June 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
06 Jun 2015 | AA | Total exemption small company accounts made up to 24 December 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 24 December 2013 | |
29 Aug 2013 | TM01 | Termination of appointment of Paul Jackson as a director | |
29 Aug 2013 | TM01 | Termination of appointment of Paul Jackson as a director | |
25 Jun 2013 | AP01 | Appointment of Alan Michael Jarman as a director | |
21 Jun 2013 | AR01 |
Annual return made up to 18 June 2013 with full list of shareholders
|
|
16 May 2013 | AA | Total exemption small company accounts made up to 24 December 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
01 May 2012 | AA | Total exemption small company accounts made up to 24 December 2011 | |
01 Dec 2011 | AP01 | Appointment of Cheryl Jeannette Gaydon as a director | |
22 Aug 2011 | TM01 | Termination of appointment of Diane Zanardelli as a director | |
27 Jul 2011 | AA | Total exemption small company accounts made up to 24 December 2010 |