LABURNUM COURT RESIDENTS ASSOCIATION LIMITED
Company number 00978083
- Company Overview for LABURNUM COURT RESIDENTS ASSOCIATION LIMITED (00978083)
- Filing history for LABURNUM COURT RESIDENTS ASSOCIATION LIMITED (00978083)
- People for LABURNUM COURT RESIDENTS ASSOCIATION LIMITED (00978083)
- More for LABURNUM COURT RESIDENTS ASSOCIATION LIMITED (00978083)
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) |
---|---|---|---|
03 Aug 2016 | AP01 | Appointment of Miss Faduma Mohamed as a director on 1 August 2016 | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 25 March 2016 | |
07 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
18 Jun 2016 | TM01 | Termination of appointment of Michael Colin Brown as a director on 16 March 2016 | |
04 Nov 2015 | AA | Total exemption small company accounts made up to 25 March 2015 | |
07 Oct 2015 | AD03 | Register(s) moved to registered inspection location 65 Laburnum Grove Brands Hill Slough Berkshire SL3 8QT | |
02 Aug 2015 | CH01 | Director's details changed for Mr Cameron Andrew Mitchell Denham on 2 August 2015 | |
02 Aug 2015 | AD01 | Registered office address changed from C/O Kidd Rapinet 392 Edinburgh Avenue Slough Trading Estate Slough Berkshire SL1 4UF to C/O Harper Broom Aston House York Road Maidenhead Berkshire SL6 1SF on 2 August 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
29 May 2015 | TM01 | Termination of appointment of Arshad Jarral as a director on 25 October 2014 | |
28 Oct 2014 | AA | Total exemption small company accounts made up to 25 March 2014 | |
06 Aug 2014 | TM01 | Termination of appointment of Avril Victoria Slade as a director on 13 May 2014 | |
06 Aug 2014 | AP01 | Appointment of Mr Tomasz Marcin Wozny as a director on 10 July 2014 | |
23 Jul 2014 | AD01 | Registered office address changed from Parliament House St Laurence Way Slough Berkshire SL1 2BW to 392 Edinburgh Avenue Slough Trading Estate Slough Berkshire SL1 4UF on 23 July 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
19 May 2014 | AP01 | Appointment of Mr Cameron Andrew Mitchell Denham as a director | |
19 May 2014 | TM01 | Termination of appointment of Rosemary Davidson as a director | |
17 Mar 2014 | TM01 | Termination of appointment of Avinder Ghattoray as a director | |
17 Mar 2014 | AP01 | Appointment of Doctor Arshad Jarral as a director | |
19 Sep 2013 | AA | Total exemption small company accounts made up to 25 March 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 1 July 2013 with full list of shareholders | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 25 March 2012 | |
05 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
04 Jul 2012 | CH01 | Director's details changed for Manoj Kumar Agarwal on 1 November 2011 | |
04 Jul 2012 | CH01 | Director's details changed for Rashmi Agarwal on 1 November 2011 |