KIRKSTALL RESIDENTS ASSOCIATION LIMITED
Company number 00996268
- Company Overview for KIRKSTALL RESIDENTS ASSOCIATION LIMITED (00996268)
- Filing history for KIRKSTALL RESIDENTS ASSOCIATION LIMITED (00996268)
- People for KIRKSTALL RESIDENTS ASSOCIATION LIMITED (00996268)
- More for KIRKSTALL RESIDENTS ASSOCIATION LIMITED (00996268)
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) |
---|---|---|---|
10 Jun 2016 | AD01 | Registered office address changed from Flat 1 Harlequin Court Craven Avenue London W5 2TU to 204 Northfield Avenue London W13 9SJ on 10 June 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
09 Jun 2016 | TM01 | Termination of appointment of Martin Roger Pope as a director on 12 February 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Martin Roger Pope as a director on 12 February 2016 | |
11 May 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
23 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Oct 2014 | AP01 | Appointment of Mr Jan Wojciech Baczkowski as a director on 1 October 2014 | |
24 Sep 2014 | AD01 | Registered office address changed from 3 Harlequin Court Craven Avenue Ealing London W5 2TU to Flat 1 Harlequin Court Craven Avenue London W5 2TU on 24 September 2014 | |
08 Sep 2014 | TM02 | Termination of appointment of Janice Anita Knox as a secretary on 6 July 2014 | |
08 Sep 2014 | TM01 | Termination of appointment of Janice Anita Knox as a director on 6 July 2014 | |
08 Jun 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-06-08
|
|
08 Jun 2014 | TM01 | Termination of appointment of Irmina Lawrence as a director | |
12 Nov 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
21 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
07 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
03 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
27 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
27 Apr 2011 | TM01 | Termination of appointment of David Strudwick as a director | |
27 Apr 2011 | TM01 | Termination of appointment of Frances Wallis as a director | |
01 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
12 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
07 Apr 2010 | CH01 | Director's details changed for Mr John Patrick Mooney on 31 March 2010 | |
07 Apr 2010 | CH01 | Director's details changed for Martin Roger Pope on 31 March 2010 |