WEST STREET, CARSHALTON, RESIDENTS ASSOCIATION LIMITED
Company number 00974083
- Company Overview for WEST STREET, CARSHALTON, RESIDENTS ASSOCIATION LIMITED (00974083)
- Filing history for WEST STREET, CARSHALTON, RESIDENTS ASSOCIATION LIMITED (00974083)
- People for WEST STREET, CARSHALTON, RESIDENTS ASSOCIATION LIMITED (00974083)
- More for WEST STREET, CARSHALTON, RESIDENTS ASSOCIATION LIMITED (00974083)
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) |
---|---|---|---|
27 Aug 2013 | AA | Total exemption small company accounts made up to 25 December 2012 | |
08 Apr 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 25 December 2011 | |
04 May 2012 | TM01 | Termination of appointment of Michael Penfold as a director | |
12 Apr 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
12 Apr 2012 | CH01 | Director's details changed for Jane Elizabeth Stephenson on 12 April 2012 | |
12 Apr 2012 | TM02 | Termination of appointment of Jane Stephenson as a secretary | |
27 Jun 2011 | AP01 | Appointment of Ms Rebecca Naylor as a director | |
23 May 2011 | AA | Total exemption full accounts made up to 25 December 2010 | |
19 Apr 2011 | AP01 | Appointment of Jane Elizabeth Stephenson as a director | |
30 Mar 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders | |
25 Sep 2010 | AA | Total exemption full accounts made up to 25 December 2009 | |
14 Sep 2010 | AP01 | Appointment of Elizabeth Pauline Kruk as a director | |
16 Apr 2010 | AR01 | Annual return made up to 18 March 2010 with full list of shareholders | |
16 Apr 2010 | CH01 | Director's details changed for Michael Penfold on 17 March 2010 | |
16 Apr 2010 | CH01 | Director's details changed for Jeremy Hugh Rutledge on 17 March 2010 | |
29 Mar 2010 | AD01 | Registered office address changed from 61a High Street Alton Hampshire GU34 1AB on 29 March 2010 | |
08 Mar 2010 | TM01 | Termination of appointment of Nicole Wale as a director | |
23 Jun 2009 | 288a | Director appointed michael penfold | |
08 May 2009 | 288a | Secretary appointed pamela elizabeth wilding | |
08 May 2009 | 287 | Registered office changed on 08/05/2009 from 31 sycamore close carshalton surrey SM5 2PS | |
20 Apr 2009 | AA | Total exemption full accounts made up to 25 December 2008 | |
19 Mar 2009 | 363a | Return made up to 18/03/09; full list of members | |
19 Mar 2009 | 353 | Location of register of members | |
19 Mar 2009 | 288b | Appointment terminated director simon hamm |