ALEXANDER COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED
Company number 01093995
- Company Overview for ALEXANDER COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED (01093995)
- Filing history for ALEXANDER COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED (01093995)
- People for ALEXANDER COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED (01093995)
- More for ALEXANDER COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED (01093995)
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 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
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 | |
05 Apr 2016 | AD01 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middx TW12 2BX to 69 Victoria Road Surbiton Surrey KT6 4NX on 5 April 2016 | |
05 Apr 2016 | AP03 | Appointment of Mr Robert Douglas Spencer Heald as a secretary on 5 April 2016 | |
05 Apr 2016 | TM02 | Termination of appointment of Lesley Theresa Riches as a secretary on 5 April 2016 | |
23 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
15 Nov 2015 | AA | Total exemption full accounts made up to 24 June 2015 | |
24 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
12 Nov 2014 | AA | Total exemption full accounts made up to 24 June 2014 | |
09 Oct 2014 | AP01 | Appointment of David Leslie Riches as a director on 6 February 2014 | |
17 Sep 2014 | TM01 | Termination of appointment of Delores Elizabeth Geraldine Boase as a director on 6 February 2014 | |
06 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
06 Nov 2013 | AA | Total exemption full accounts made up to 24 June 2013 | |
08 Nov 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption full accounts made up to 24 June 2012 | |
14 Nov 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption full accounts made up to 24 June 2011 | |
16 Nov 2010 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders | |
11 Nov 2010 | AA | Total exemption full accounts made up to 24 June 2010 | |
24 Nov 2009 | AR01 | Annual return made up to 6 November 2009 with full list of shareholders | |
24 Nov 2009 | CH01 | Director's details changed for Lesley Theresa Riches on 6 November 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Cecilia Thistlethwaite on 6 November 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Delores Elizabeth Geraldine Boase on 6 November 2009 | |
27 Oct 2009 | AA | Total exemption full accounts made up to 24 June 2009 |