LYNCH DOWN RESIDENTS ASSOCIATION LIMITED
Company number 01112991
- Company Overview for LYNCH DOWN RESIDENTS ASSOCIATION LIMITED (01112991)
- Filing history for LYNCH DOWN RESIDENTS ASSOCIATION LIMITED (01112991)
- People for LYNCH DOWN RESIDENTS ASSOCIATION LIMITED (01112991)
- More for LYNCH DOWN RESIDENTS ASSOCIATION LIMITED (01112991)
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) |
---|---|---|---|
06 Jun 2015 | TM01 | Termination of appointment of Paul Cooper as a director on 11 May 2015 | |
06 Jun 2015 | AP01 | Appointment of Mrs Rachel Christina Hammond as a director on 11 May 2015 | |
10 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
11 Jul 2014 | TM01 | Termination of appointment of Neil Andrew Watt as a director on 2 June 2014 | |
09 Jul 2014 | AP03 | Appointment of Mr Jeremy John Barnes as a secretary on 2 June 2014 | |
08 Jul 2014 | AP01 | Appointment of Mr Robert Joseph Doyle as a director on 2 June 2014 | |
08 Jul 2014 | TM02 | Termination of appointment of Neil Andrew Watt as a secretary on 2 June 2014 | |
08 Jul 2014 | AD01 | Registered office address changed from 10 Lynch Down Funtington Chichester West Sussex PO18 9LR United Kingdom on 8 July 2014 | |
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Jul 2013 | AR01 | Annual return made up to 1 July 2013 with full list of shareholders | |
07 Jul 2013 | AP01 | Appointment of Mr Jeremy John Barnes as a director on 4 June 2013 | |
07 Jul 2013 | TM01 | Termination of appointment of Michael John Grant as a director on 4 June 2013 | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
01 Jul 2012 | AP01 | Appointment of Mr Andrew John Pendry as a director on 14 May 2012 | |
01 Jul 2012 | TM01 | Termination of appointment of Colin Peter Wilson as a director on 14 May 2012 | |
06 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
10 Jul 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
09 Jul 2011 | CH01 | Director's details changed for Mr Michael John Grant on 9 July 2011 | |
09 Jul 2011 | AP01 | Appointment of Mr Paul Cooper as a director | |
09 Jul 2011 | AP01 | Appointment of Mr Neil Andrew Watt as a director | |
07 Jul 2011 | AD01 | Registered office address changed from 13 Lynch Down Funtington Chichester West Sussex PO18 9LR on 7 July 2011 | |
07 Jul 2011 | TM01 | Termination of appointment of Timothy Dempster as a director | |
07 Jul 2011 | TM01 | Termination of appointment of Neil Cole as a director |