WARREN LODGE (TELSCOMBE) RESIDENTS ASSOCIATION LIMITED
Company number 01123712
- Company Overview for WARREN LODGE (TELSCOMBE) RESIDENTS ASSOCIATION LIMITED (01123712)
- Filing history for WARREN LODGE (TELSCOMBE) RESIDENTS ASSOCIATION LIMITED (01123712)
- People for WARREN LODGE (TELSCOMBE) RESIDENTS ASSOCIATION LIMITED (01123712)
- More for WARREN LODGE (TELSCOMBE) RESIDENTS ASSOCIATION LIMITED (01123712)
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) |
---|---|---|---|
04 Jul 2019 | TM01 | Termination of appointment of Martyn Andrew Chambers as a director on 9 November 2018 | |
28 Mar 2019 | AA | Micro company accounts made up to 31 August 2018 | |
15 Dec 2018 | AP01 | Appointment of Ms Jessica Zoe Boles as a director on 15 December 2018 | |
15 Dec 2018 | TM01 | Termination of appointment of Aaron Lee Wells as a director on 15 December 2018 | |
09 Aug 2018 | CH01 | Director's details changed for Mr Tim Younge on 9 August 2018 | |
09 Aug 2018 | CH03 | Secretary's details changed for Mr Tim Younge on 9 August 2018 | |
09 Aug 2018 | PSC04 | Change of details for Mr Tim Younge as a person with significant control on 9 August 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
17 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
24 Mar 2018 | AP01 | Appointment of Ms Sobha Mary Mathew as a director on 23 March 2018 | |
24 Mar 2018 | AP01 | Appointment of Mr Aaron Lee Wells as a director on 23 March 2018 | |
24 Mar 2018 | AP03 | Appointment of Mr Tim Younge as a secretary on 23 March 2018 | |
24 Mar 2018 | TM02 | Termination of appointment of Anthony John Mayne as a secretary on 23 March 2018 | |
24 Mar 2018 | TM01 | Termination of appointment of Lee Michael Okines as a director on 23 March 2018 | |
24 Mar 2018 | TM01 | Termination of appointment of Angela Wyatt as a director on 23 March 2018 | |
02 Aug 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
28 Jul 2017 | PSC01 | Notification of Tim Younge as a person with significant control on 14 June 2017 | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
20 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
08 Feb 2016 | AP01 | Appointment of Mr Martyn Andrew Chambers as a director on 5 February 2016 | |
08 Jul 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
08 Jul 2015 | TM01 | Termination of appointment of Steven Dillow as a director on 13 June 2015 | |
08 Jul 2015 | TM01 | Termination of appointment of Philip James Collins as a director on 13 June 2015 | |
08 Jul 2015 | TM01 | Termination of appointment of Stephen Marrow as a director on 13 June 2015 |