MILLHOUSE RESIDENTS ASSOCIATION LIMITED
Company number 01053242
- Company Overview for MILLHOUSE RESIDENTS ASSOCIATION LIMITED (01053242)
- Filing history for MILLHOUSE RESIDENTS ASSOCIATION LIMITED (01053242)
- People for MILLHOUSE RESIDENTS ASSOCIATION LIMITED (01053242)
- More for MILLHOUSE RESIDENTS ASSOCIATION LIMITED (01053242)
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) |
---|---|---|---|
26 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
07 Jun 2017 | AD01 | Registered office address changed from C/O Harvest Letting & Management the Cottage Rosier Business Park Coneyhurst Road Billingshurst West Sussex RH14 9DE to 3 Wey House Spiro Close Pulborough RH20 1FE on 7 June 2017 | |
06 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
15 Jun 2016 | TM01 | Termination of appointment of Darren Roderick Davies as a director on 22 October 2015 | |
29 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
04 Jun 2015 | AP01 | Appointment of Mrs Marcia Alison Charles as a director on 1 June 2015 | |
16 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
30 May 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
30 May 2014 | CH01 | Director's details changed for Mrs Patricia Gwinnell on 30 May 2014 | |
29 Apr 2014 | AP01 | Appointment of Mrs Patricia Gwinnell as a director | |
29 Apr 2014 | TM01 | Termination of appointment of Leonard Harvey as a director | |
11 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
31 May 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders | |
31 May 2013 | CH03 | Secretary's details changed for Mr Nicholas Gordon Pope on 15 September 2012 | |
16 Aug 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
30 May 2012 | AR01 | Annual return made up to 30 May 2012 with full list of shareholders | |
29 Nov 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
28 Nov 2011 | AP01 | Appointment of Mr Leonard Harvey as a director | |
28 Nov 2011 | AD01 | Registered office address changed from 5 Little Dippers Pulborough RH20 2DB on 28 November 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 30 May 2011 with full list of shareholders | |
01 Jun 2011 | AD02 | Register inspection address has been changed | |
25 Jan 2011 | AP01 | Appointment of Mr Darren Roderick Davies as a director |