RUTLAND COURT (CHISLEHURST) RESIDENTS ASSOCIATION LIMITED
Company number 00867878
- Company Overview for RUTLAND COURT (CHISLEHURST) RESIDENTS ASSOCIATION LIMITED (00867878)
- Filing history for RUTLAND COURT (CHISLEHURST) RESIDENTS ASSOCIATION LIMITED (00867878)
- People for RUTLAND COURT (CHISLEHURST) RESIDENTS ASSOCIATION LIMITED (00867878)
- Charges for RUTLAND COURT (CHISLEHURST) RESIDENTS ASSOCIATION LIMITED (00867878)
- More for RUTLAND COURT (CHISLEHURST) RESIDENTS ASSOCIATION LIMITED (00867878)
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 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Oct 2014 | AR01 | Annual return made up to 30 September 2014 no member list | |
27 Oct 2014 | TM01 | Termination of appointment of David Harvey Askew as a director on 29 September 2014 | |
27 Oct 2014 | TM01 | Termination of appointment of Ian Thomas Crowe as a director on 29 September 2014 | |
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Aug 2014 | AP01 | Appointment of Miss Lucy Elizabeth Adcock as a director on 11 February 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from C/O Philippa Llewellyn 16 Caveside Close Chislehurst Kent BR7 5NL England to C/O the Secretary 16 Rutland Court Caveside Close Chislehurst Kent BR7 5NL on 28 August 2014 | |
14 Aug 2014 | AD01 | Registered office address changed from 34 Napier Road Bromley Kent BR2 9JA to C/O Philippa Llewellyn 16 Caveside Close Chislehurst Kent BR7 5NL on 14 August 2014 | |
10 Oct 2013 | AR01 | Annual return made up to 30 September 2013 no member list | |
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 30 September 2012 no member list | |
05 Oct 2012 | TM01 | Termination of appointment of Denzil Johns as a director | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 30 September 2011 no member list | |
23 Jun 2011 | TM01 | Termination of appointment of Richard Bray as a director | |
30 Nov 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
03 Nov 2010 | AR01 | Annual return made up to 30 September 2010 no member list | |
03 Nov 2010 | CH01 | Director's details changed for Denzil Johns on 30 September 2010 | |
03 Nov 2010 | CH01 | Director's details changed for Ian Thomas Crowe on 30 September 2010 | |
03 Nov 2010 | CH01 | Director's details changed for Abby Wilder on 30 September 2010 | |
18 Jun 2010 | AP01 | Appointment of Mr Malcolm John Mcken as a director | |
17 Jun 2010 | AP01 | Appointment of Ms Julia Agnes Colette Hird-Evans as a director | |
17 Jun 2010 | AP03 | Appointment of Mrs Philippa Louise Llewellyn as a secretary | |
17 Jun 2010 | TM01 | Termination of appointment of Lucy Adcock as a director |