SPRING HILL RESIDENTS ASSOCIATION LIMITED
Company number 01050700
- Company Overview for SPRING HILL RESIDENTS ASSOCIATION LIMITED (01050700)
- Filing history for SPRING HILL RESIDENTS ASSOCIATION LIMITED (01050700)
- People for SPRING HILL RESIDENTS ASSOCIATION LIMITED (01050700)
- More for SPRING HILL RESIDENTS ASSOCIATION LIMITED (01050700)
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) |
---|---|---|---|
03 Mar 2016 | AA | Total exemption small company accounts made up to 24 June 2015 | |
26 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
|
|
11 Nov 2015 | AP01 | Appointment of Mr Raymond Thomas Bamford as a director on 5 March 2015 | |
05 Feb 2015 | AA | Total exemption small company accounts made up to 24 June 2014 | |
30 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
|
|
30 Jan 2015 | CH01 | Director's details changed for Brenda May Davies on 1 January 2015 | |
30 Jan 2015 | AD01 | Registered office address changed from C/O Ms Accountancy Ltd Suites 2&3, Bow Street Chambers 1-2 Bow Street Rugeley Staffordshire WS15 2BT to C/O C/O Mj Accountancy Ltd Offices 2 & 3 Bow Street Chambers 1 / 2 Bow Street Rugeley Staffordshire WS15 2BT on 30 January 2015 | |
30 Jan 2015 | CH01 | Director's details changed for Mark Anthony Till on 1 January 2015 | |
30 Jan 2015 | CH01 | Director's details changed for Mr Anthony Jeffs on 1 January 2015 | |
12 Nov 2014 | AD01 | Registered office address changed from C/O Dunham Brindley & Linn Denning House George Street Wolverhampton West Midlands WV2 4DP to C/O Ms Accountancy Ltd Suites 2&3, Bow Street Chambers 1-2 Bow Street Rugeley Staffordshire WS15 2BT on 12 November 2014 | |
22 Jan 2014 | AA | Total exemption small company accounts made up to 24 June 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 31 December 2013
Statement of capital on 2014-01-15
|
|
14 Aug 2013 | TM01 | Termination of appointment of Melvin Lawrence as a director | |
06 Aug 2013 | AP01 | Appointment of John William Leonard as a director | |
21 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
21 Jan 2013 | AR01 | Annual return made up to 31 December 2012. List of shareholders has changed | |
23 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
21 Jan 2011 | AR01 | Annual return made up to 31 December 2010 | |
17 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
27 Jan 2010 | AR01 | Annual return made up to 31 December 2009 | |
28 Nov 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
28 Jan 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
28 Jan 2009 | 363a | Return made up to 31/12/08; full list of members |