THE GLADE (SHIRLEY) (COURTS C,D,E & F) RESIDENTS' ASSOCIATION LIMITED
Company number 00971636
- Company Overview for THE GLADE (SHIRLEY) (COURTS C,D,E & F) RESIDENTS' ASSOCIATION LIMITED (00971636)
- Filing history for THE GLADE (SHIRLEY) (COURTS C,D,E & F) RESIDENTS' ASSOCIATION LIMITED (00971636)
- People for THE GLADE (SHIRLEY) (COURTS C,D,E & F) RESIDENTS' ASSOCIATION LIMITED (00971636)
- More for THE GLADE (SHIRLEY) (COURTS C,D,E & F) RESIDENTS' ASSOCIATION LIMITED (00971636)
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) |
---|---|---|---|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Feb 2014 | AP01 | Appointment of Mr Jason Marshall as a director | |
01 Feb 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-01
|
|
01 Feb 2014 | TM02 | Termination of appointment of David Gilder as a secretary | |
01 Feb 2014 | TM01 | Termination of appointment of David Gilder as a director | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Mar 2013 | AP01 | Appointment of Mr Benn Adam Fletcher as a director | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Jan 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
25 Feb 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Jan 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
31 Jan 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
31 Jan 2010 | CH01 | Director's details changed for Gillian Elizabeth Grace Chamberlain on 16 January 2010 | |
31 Jan 2010 | CH01 | Director's details changed for David Christopher Gilder on 16 January 2010 | |
31 Jan 2010 | CH01 | Director's details changed for Deborah Teresa Quinlan on 16 January 2010 | |
09 Feb 2009 | 363a | Return made up to 16/01/09; full list of members | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
02 Feb 2009 | 353 |
Location of register of members
|
|
02 Feb 2009 | 190 |
Location of debenture register
|
|
02 Feb 2009 | 287 |
Registered office changed on 02/02/2009 from 2A nicola close south croydon surrey CR2 6NB
|
|
12 Feb 2008 | 363s | Return made up to 16/01/08; full list of members | |
31 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 |