LYPIATT COURT RESIDENTS ASSOCIATION LIMITED
Company number 01154355
- Company Overview for LYPIATT COURT RESIDENTS ASSOCIATION LIMITED (01154355)
- Filing history for LYPIATT COURT RESIDENTS ASSOCIATION LIMITED (01154355)
- People for LYPIATT COURT RESIDENTS ASSOCIATION LIMITED (01154355)
- More for LYPIATT COURT RESIDENTS ASSOCIATION LIMITED (01154355)
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) |
---|---|---|---|
22 Oct 2014 | AP01 | Appointment of Mrs Katie Southard Jarvis as a director on 15 October 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
05 Jun 2014 | AP03 | Appointment of Mr David James Turner as a secretary | |
05 Jun 2014 | AD01 | Registered office address changed from 41 Bath Road Cheltenham Gloucestershire GL53 7HQ on 5 June 2014 | |
05 Jun 2014 | TM02 | Termination of appointment of Michael Tems as a secretary | |
22 Jan 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
20 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
21 Jan 2013 | AR01 | Annual return made up to 1 January 2013 with full list of shareholders | |
01 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
25 Jul 2012 | TM01 | Termination of appointment of Mark Bennett as a director | |
29 Mar 2012 | AD01 | Registered office address changed from 99 Promenade Cheltenham Gloucestershire GL50 1NW United Kingdom on 29 March 2012 | |
18 Jan 2012 | AR01 | Annual return made up to 1 January 2012 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
12 Jan 2011 | AR01 | Annual return made up to 1 January 2011 with full list of shareholders | |
12 Jan 2011 | TM01 | Termination of appointment of Kathleen Mason as a director | |
25 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
05 May 2010 | CH01 | Director's details changed for Miss Kathleen Anne Smith on 2 April 2010 | |
26 Jan 2010 | AR01 | Annual return made up to 1 January 2010 with full list of shareholders | |
26 Jan 2010 | CH01 | Director's details changed for Kathleen Anne Smith on 1 January 2010 | |
26 Jan 2010 | CH01 | Director's details changed for Mark Bennett on 1 January 2010 | |
11 Jun 2009 | 288a | Director appointed mark bennett | |
01 Jun 2009 | 288a | Director appointed kathleen anne smith | |
20 May 2009 | 288b | Appointment terminated director margaret sykes | |
20 May 2009 | 288b | Appointment terminated director margaret sykes | |
20 May 2009 | 288b | Appointment terminated secretary margaret sykes |