MERYON COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED
Company number 01090200
- Company Overview for MERYON COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED (01090200)
- Filing history for MERYON COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED (01090200)
- People for MERYON COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED (01090200)
- More for MERYON COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED (01090200)
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) |
---|---|---|---|
09 Nov 2017 | AA | Accounts for a dormant company made up to 29 September 2017 | |
28 Jan 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
24 Oct 2016 | AA | Accounts for a dormant company made up to 29 September 2016 | |
26 Sep 2016 | CH03 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 | |
12 Jul 2016 | CH03 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 | |
29 Feb 2016 | CH01 | Director's details changed for Kate Waters on 29 February 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
04 Nov 2015 | AA | Accounts for a dormant company made up to 29 September 2015 | |
31 Jan 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-31
|
|
30 Oct 2014 | AA | Accounts for a dormant company made up to 29 September 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
24 Oct 2013 | AA | Accounts for a dormant company made up to 29 September 2013 | |
24 Jan 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
13 Nov 2012 | AP01 | Appointment of Kevin Peter Herring as a director | |
09 Nov 2012 | AA | Accounts for a dormant company made up to 29 September 2012 | |
30 Oct 2012 | CH03 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 | |
07 Jun 2012 | TM01 | Termination of appointment of Andrew Goodban as a director | |
26 Jan 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
17 Jan 2012 | AP01 | Appointment of Mr Andrew John Goodban as a director | |
27 Oct 2011 | AA | Total exemption full accounts made up to 29 September 2011 | |
22 Feb 2011 | AA | Total exemption full accounts made up to 29 September 2010 | |
25 Jan 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
25 Jan 2010 | AR01 | Annual return made up to 24 January 2010 with full list of shareholders | |
21 Nov 2009 | AA | Total exemption full accounts made up to 29 September 2009 | |
29 May 2009 | 288c | Secretary's change of particulars / robert heald / 28/05/2009 |