VENTNOR PARK (SUTTON) RESIDENTS COMPANY LIMITED
Company number 01048217
- Company Overview for VENTNOR PARK (SUTTON) RESIDENTS COMPANY LIMITED (01048217)
- Filing history for VENTNOR PARK (SUTTON) RESIDENTS COMPANY LIMITED (01048217)
- People for VENTNOR PARK (SUTTON) RESIDENTS COMPANY LIMITED (01048217)
- More for VENTNOR PARK (SUTTON) RESIDENTS COMPANY LIMITED (01048217)
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) |
---|---|---|---|
14 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
01 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
20 Aug 2015 | AD01 | Registered office address changed from 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 20 August 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
05 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
23 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
23 Jan 2015 | TM01 | Termination of appointment of Paula Alberti as a director on 31 December 2014 | |
23 Jan 2015 | TM02 | Termination of appointment of Paula Alberti as a secretary on 31 December 2014 | |
23 Jan 2015 | TM01 | Termination of appointment of Peter Lardent as a director on 30 April 2014 | |
17 Dec 2014 | AA | Total exemption full accounts made up to 31 May 2014 | |
17 Feb 2014 | AP01 | Appointment of Mr Paul Gerald West as a director | |
29 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
|
|
29 Jan 2014 | TM01 | Termination of appointment of Roger Hendrie as a director | |
29 Jan 2014 | TM01 | Termination of appointment of Mark Bergman as a director | |
04 Oct 2013 | AA | Total exemption full accounts made up to 31 May 2013 | |
17 Jan 2013 | AA | Total exemption full accounts made up to 31 May 2012 | |
09 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
09 Jan 2013 | CH01 | Director's details changed for Ms Paula Alberti on 1 December 2012 | |
06 Dec 2012 | AP03 | Appointment of Ms Paula Alberti as a secretary | |
04 Dec 2012 | AP01 | Appointment of Ms Paula Alberti as a director | |
04 Dec 2012 | TM02 | Termination of appointment of Rebecca Knowles as a secretary | |
10 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
12 Dec 2011 | AA | Total exemption full accounts made up to 31 May 2011 | |
24 Nov 2011 | AP03 | Appointment of Ms Rebecca Leigh Knowles as a secretary | |
24 Nov 2011 | TM02 | Termination of appointment of Roger Hendrie as a secretary |