ELLSWOOD COURT(SURBITON)RESIDENTS ASSOCIATION LIMITED
Company number 00857965
- Company Overview for ELLSWOOD COURT(SURBITON)RESIDENTS ASSOCIATION LIMITED (00857965)
- Filing history for ELLSWOOD COURT(SURBITON)RESIDENTS ASSOCIATION LIMITED (00857965)
- People for ELLSWOOD COURT(SURBITON)RESIDENTS ASSOCIATION LIMITED (00857965)
- More for ELLSWOOD COURT(SURBITON)RESIDENTS ASSOCIATION LIMITED (00857965)
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) |
---|---|---|---|
17 Dec 2015 | AA | Total exemption full accounts made up to 31 August 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
05 Dec 2015 | TM01 | Termination of appointment of Ann Rosemary Lundquist as a director on 3 December 2015 | |
19 Nov 2015 | AD02 | Register inspection address has been changed from C/O Rhoda Brummitt 2 Castle Business Village Staion Road Hampton Middlesex TW12 2BX England to C/O Wallakers 69 Victoria Road Surbiton Surrey KT6 4NX | |
16 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
07 Nov 2014 | AA | Total exemption full accounts made up to 31 August 2014 | |
18 Dec 2013 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
25 Nov 2013 | AA | Total exemption full accounts made up to 31 August 2013 | |
18 Nov 2013 | TM01 | Termination of appointment of Susanna Nutsford as a director | |
22 Jul 2013 | AP03 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary | |
22 Jul 2013 | TM02 | Termination of appointment of Susanna Nutsford as a secretary | |
22 Jul 2013 | AD01 | Registered office address changed from 17 Ellswood Court 20 Lovelace Road Surbiton Surrey KT6 6NQ on 22 July 2013 | |
25 Jan 2013 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
25 Jan 2013 | AD04 | Register(s) moved to registered office address | |
21 Nov 2012 | AA | Total exemption full accounts made up to 31 August 2012 | |
27 Jan 2012 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
21 Nov 2011 | AA | Total exemption full accounts made up to 31 August 2011 | |
07 Jan 2011 | AP01 | Appointment of Mr Kenneth Leonard Harris as a director | |
05 Jan 2011 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
18 May 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
08 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
08 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
08 Jan 2010 | AD02 | Register inspection address has been changed from C/O Pb Associates 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX England | |
08 Jan 2010 | AD02 | Register inspection address has been changed |