ALL SAINTS COURT RESIDENTS ASSOCIATION LIMITED
Company number 00864407
- Company Overview for ALL SAINTS COURT RESIDENTS ASSOCIATION LIMITED (00864407)
- Filing history for ALL SAINTS COURT RESIDENTS ASSOCIATION LIMITED (00864407)
- People for ALL SAINTS COURT RESIDENTS ASSOCIATION LIMITED (00864407)
- More for ALL SAINTS COURT RESIDENTS ASSOCIATION LIMITED (00864407)
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) |
---|---|---|---|
25 Feb 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
14 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
27 Mar 2014 | AP01 | Appointment of Mr Peter David Golding as a director | |
27 Mar 2014 | TM01 | Termination of appointment of Annabel Conquest as a director | |
27 Mar 2014 | TM01 | Termination of appointment of Adrian Dessent as a director | |
24 Feb 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
01 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
25 Feb 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
14 Jun 2012 | AP04 | Appointment of Cambray Property Management as a secretary | |
14 Jun 2012 | TM02 | Termination of appointment of Adrian Dessent as a secretary | |
14 Jun 2012 | AD01 | Registered office address changed from 94 Felix Road London W13 0NU United Kingdom on 14 June 2012 | |
13 Jun 2012 | AP01 | Appointment of Ms Annabel Maria Joanna Conquest as a director | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Feb 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
03 Dec 2011 | CH03 | Secretary's details changed for Mr Adrian Christopher Dessent on 28 November 2011 | |
03 Dec 2011 | AD01 | Registered office address changed from 12 Wilton House 1 Alexandria Road London W13 0NP on 3 December 2011 | |
02 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Feb 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
23 Feb 2011 | TM01 | Termination of appointment of Marc Gresley as a director | |
14 Apr 2010 | CH01 | Director's details changed for Marc W Gresley on 14 April 2010 | |
07 Apr 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders | |
07 Apr 2010 | CH03 | Secretary's details changed for Adrian Christopher Dessent on 3 April 2010 | |
07 Apr 2010 | CH01 | Director's details changed for Joanne Moston on 3 April 2010 | |
07 Apr 2010 | CH01 | Director's details changed for Adrian Christopher Dessent on 3 April 2010 | |
10 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |