NEVILLE COURT (CROYDON) RESIDENTS ASSOCIATION LIMITED
Company number 00954255
- Company Overview for NEVILLE COURT (CROYDON) RESIDENTS ASSOCIATION LIMITED (00954255)
- Filing history for NEVILLE COURT (CROYDON) RESIDENTS ASSOCIATION LIMITED (00954255)
- People for NEVILLE COURT (CROYDON) RESIDENTS ASSOCIATION LIMITED (00954255)
- Charges for NEVILLE COURT (CROYDON) RESIDENTS ASSOCIATION LIMITED (00954255)
- More for NEVILLE COURT (CROYDON) RESIDENTS ASSOCIATION LIMITED (00954255)
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) |
---|---|---|---|
18 May 2016 | SH01 |
Statement of capital following an allotment of shares on 18 May 2016
|
|
26 Apr 2016 | AP01 | Appointment of Dr. Sorab Contractor as a director on 26 April 2016 | |
12 Apr 2016 | CH01 | Director's details changed for Deidre Correa on 8 April 2016 | |
10 Apr 2016 | CH01 | Director's details changed for Deidre Correa on 8 April 2016 | |
05 Jan 2016 | AA | Total exemption full accounts made up to 25 March 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
26 Aug 2015 | TM01 | Termination of appointment of Kevin Robert Micklewright as a director on 27 November 2014 | |
26 Aug 2015 | TM01 | Termination of appointment of Kevin Robert Micklewright as a director on 27 November 2014 | |
09 Jan 2015 | AA | Total exemption full accounts made up to 25 March 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
15 Aug 2014 | CH01 | Director's details changed for Deidre Correa on 19 January 2014 | |
15 Oct 2013 | AA | Total exemption full accounts made up to 25 March 2013 | |
30 Aug 2013 | CH01 | Director's details changed for Mrs Derry-Anne Patricia Nixon on 21 August 2013 | |
30 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
30 Aug 2013 | TM02 | Termination of appointment of a secretary | |
29 Aug 2013 | AP01 | Appointment of Mr Kevin Robert Micklewright as a director | |
29 Aug 2013 | AP03 | Appointment of Mr Paul Brian Hammond as a secretary | |
29 Aug 2013 | AP01 | Appointment of Mrs Derry-Anne Patricia Nixon as a director | |
05 Aug 2013 | AD01 | Registered office address changed from 6 Lind Road Suton Surrey SM1 4PJ on 5 August 2013 | |
05 Aug 2013 | TM02 | Termination of appointment of Sheila Spoor as a secretary | |
05 Jan 2013 | AA | Total exemption full accounts made up to 25 March 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
07 Aug 2012 | TM01 | Termination of appointment of Paul Hammond as a director | |
06 Jun 2012 | TM02 | Termination of appointment of Lilian Waters as a secretary | |
06 Jun 2012 | AP03 | Appointment of Mrs Sheila Spoor as a secretary |