HOWARD COURT (BLACKHEATH) RESIDENTS' ASSOCIATION LIMITED
Company number 01107577
- Company Overview for HOWARD COURT (BLACKHEATH) RESIDENTS' ASSOCIATION LIMITED (01107577)
- Filing history for HOWARD COURT (BLACKHEATH) RESIDENTS' ASSOCIATION LIMITED (01107577)
- People for HOWARD COURT (BLACKHEATH) RESIDENTS' ASSOCIATION LIMITED (01107577)
- Charges for HOWARD COURT (BLACKHEATH) RESIDENTS' ASSOCIATION LIMITED (01107577)
- More for HOWARD COURT (BLACKHEATH) RESIDENTS' ASSOCIATION LIMITED (01107577)
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) |
---|---|---|---|
27 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
|
|
23 Jan 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
13 Jan 2014 | TM01 | Termination of appointment of Daniel Burton as a director | |
13 Jan 2014 | AD01 | Registered office address changed from C/O Susan Gleeson 4 Howard Court Blackheath Hill London SE10 8AF on 13 January 2014 | |
13 Jan 2014 | AP03 | Appointment of Mr Daniel Burton as a secretary | |
13 Jan 2014 | TM02 | Termination of appointment of Susan Gleeson as a secretary | |
13 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
21 Nov 2013 | AP01 | Appointment of Ms Jan Baister as a director | |
20 Nov 2013 | AP01 | Appointment of Mrs Eleni Antoniou as a director | |
20 Nov 2013 | TM01 | Termination of appointment of Antonio Camisotti as a director | |
03 Oct 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
30 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
30 Jan 2013 | AP01 | Appointment of Mr Alexis Pamboris as a director | |
30 Jan 2013 | TM01 | Termination of appointment of Julia Hardy as a director | |
18 Jan 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
19 Jul 2012 | AP01 | Appointment of Mr Paul Allan as a director | |
19 Jul 2012 | TM01 | Termination of appointment of Stephen Parker as a director | |
23 Mar 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
21 Mar 2012 | TM01 | Termination of appointment of Simon Brislin as a director | |
21 Mar 2012 | AP01 | Appointment of Ms Susan Susan Gleeson as a director | |
03 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
03 Jan 2012 | AP01 | Appointment of Mr Daniel Burton as a director | |
03 Jan 2012 | TM02 | Termination of appointment of Richard Hebditch as a secretary | |
03 Jan 2012 | TM01 | Termination of appointment of Richard Hebditch as a director | |
03 Jan 2012 | CH03 | Secretary's details changed for Miss Susan Susan Gleeson on 3 January 2012 |