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) |
---|---|---|---|
05 Oct 2011 | AA | Total exemption small company accounts made up to 25 March 2011 | |
11 Jul 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
07 Sep 2010 | AA | Total exemption small company accounts made up to 25 March 2010 | |
02 Jul 2010 | AR01 | Annual return made up to 1 July 2010 with full list of shareholders | |
02 Jul 2010 | AD02 | Register inspection address has been changed | |
02 Jul 2010 | CH01 | Director's details changed for Avril Victoria Slade on 1 July 2010 | |
02 Jul 2010 | CH01 | Director's details changed for Rashmi Agarwal on 1 July 2010 | |
02 Jul 2010 | CH01 | Director's details changed for Avinder Singh Ghattoray on 1 July 2010 | |
02 Jul 2010 | CH01 | Director's details changed for Manoj Kumar Agarwal on 1 July 2010 | |
02 Jul 2010 | CH01 | Director's details changed for Michael Colin Brown on 1 July 2010 | |
02 Jul 2010 | CH01 | Director's details changed for David Whittaker on 1 July 2010 | |
02 Jul 2010 | CH01 | Director's details changed for Tracey Phillips on 1 July 2010 | |
02 Jul 2010 | CH01 | Director's details changed for Rosemary Elizabeth Beith Davidson on 1 July 2010 | |
02 Jul 2010 | CH01 | Director's details changed for Pumudu Amarasinghe on 1 July 2010 | |
30 Nov 2009 | AA | Accounts for a small company made up to 25 March 2009 | |
07 Jul 2009 | 363a | Return made up to 01/07/09; full list of members | |
18 Mar 2009 | 287 | Registered office changed on 18/03/2009 from westminster house 35 windsor road slough berkshire SL1 2EB | |
24 Sep 2008 | AA | Accounts for a small company made up to 25 March 2008 | |
15 Sep 2008 | 288b | Appointment terminated director john davidson | |
23 Jul 2008 | 363s | Return made up to 04/06/08; change of members | |
29 Nov 2007 | 288a | New director appointed | |
29 Nov 2007 | 288b | Director resigned | |
14 Sep 2007 | AA | Accounts for a small company made up to 25 March 2007 | |
21 Jun 2007 | 363s | Return made up to 04/06/07; change of members | |
02 Jan 2007 | AA | Accounts for a small company made up to 25 March 2006 |