EDGELINKS RESIDENTS ASSOCIATION LIMITED
Company number 01017431
- Company Overview for EDGELINKS RESIDENTS ASSOCIATION LIMITED (01017431)
- Filing history for EDGELINKS RESIDENTS ASSOCIATION LIMITED (01017431)
- People for EDGELINKS RESIDENTS ASSOCIATION LIMITED (01017431)
- Charges for EDGELINKS RESIDENTS ASSOCIATION LIMITED (01017431)
- More for EDGELINKS RESIDENTS ASSOCIATION LIMITED (01017431)
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) |
---|---|---|---|
24 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
02 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-02
|
|
30 Jul 2015 | TM02 | Termination of appointment of Christopher Michael Greaves as a secretary on 25 June 2015 | |
30 Jul 2015 | AD01 | Registered office address changed from 20 Little Plucketts Way Buckhurst Hill Essex IG9 5QU to 147 Station Road London E4 6AG on 30 July 2015 | |
20 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
14 May 2014 | AP01 | Appointment of Mr Jonathan Melling as a director | |
14 May 2014 | TM01 | Termination of appointment of Jean Mccormick as a director | |
02 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
06 Jun 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
31 Dec 2011 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
31 Dec 2011 | CH03 | Secretary's details changed for Christopher Michael Greaves on 31 December 2011 | |
31 Dec 2011 | AD01 | Registered office address changed from White Lodge 33 Woodside Road Woodford Green Essex IG8 0TW on 31 December 2011 | |
02 Jun 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
15 May 2011 | TM01 | Termination of appointment of David Russon as a director | |
04 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
11 Jun 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
19 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
19 Jan 2010 | CH01 | Director's details changed for David Nicholas Russell on 27 December 2009 | |
19 Jan 2010 | CH01 | Director's details changed for Mrs Jean Frances Mccormick on 27 December 2009 | |
19 Jan 2010 | CH01 | Director's details changed for John Arthur Smith-Pryor on 27 December 2009 | |
19 Jan 2010 | CH01 | Director's details changed for Peter Christopher Gibbs on 27 December 2009 |