ALBANY GATE RESIDENTS' ASSOCIATION LIMITED
Company number 01003555
- Company Overview for ALBANY GATE RESIDENTS' ASSOCIATION LIMITED (01003555)
- Filing history for ALBANY GATE RESIDENTS' ASSOCIATION LIMITED (01003555)
- People for ALBANY GATE RESIDENTS' ASSOCIATION LIMITED (01003555)
- More for ALBANY GATE RESIDENTS' ASSOCIATION LIMITED (01003555)
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) |
---|---|---|---|
19 Jun 2014 | TM01 | Termination of appointment of Thomas Smith as a director | |
02 Jun 2014 | TM01 | Termination of appointment of Millicent Wyche as a director | |
01 Jun 2014 | TM01 | Termination of appointment of Stephen Hunt as a director | |
30 Apr 2014 | TM01 | Termination of appointment of Michael Hill as a director | |
20 Feb 2014 | AP01 | Appointment of Mr Stephen David Hunt as a director | |
06 Sep 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
22 Aug 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
22 Jul 2013 | AA01 | Previous accounting period shortened from 31 October 2012 to 30 October 2012 | |
29 Jul 2012 | AR01 | Annual return made up to 26 July 2012 with full list of shareholders | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
15 Aug 2011 | AR01 | Annual return made up to 26 July 2011 with full list of shareholders | |
21 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
18 Aug 2010 | AR01 | Annual return made up to 26 July 2010 with full list of shareholders | |
18 Aug 2010 | CH01 | Director's details changed for Millicent Dora Wyche on 1 October 2009 | |
18 Aug 2010 | CH01 | Director's details changed for Bertha May Shirley on 1 October 2009 | |
18 Aug 2010 | CH01 | Director's details changed for David Bernard Pritchard on 1 October 2009 | |
18 Aug 2010 | CH01 | Director's details changed for Thomas Kay Smith on 1 October 2009 | |
18 Aug 2010 | CH01 | Director's details changed for John Frederick Hood on 1 October 2009 | |
18 Aug 2010 | CH01 | Director's details changed for Roger Dougall Broad on 1 October 2009 | |
18 Aug 2010 | CH01 | Director's details changed for Michael Hill on 1 October 2009 | |
18 Aug 2010 | CH03 | Secretary's details changed for Anthony Charles Thomas Eginton on 26 July 2010 | |
10 Jun 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
19 Apr 2010 | TM01 | Termination of appointment of Ella Mason as a director | |
19 Apr 2010 | TM01 | Termination of appointment of Dorothy Goodman as a director | |
09 Sep 2009 | 363a | Return made up to 26/07/09; full list of members |