PERTH HOUSE RESIDENTS' ASSOCIATION LIMITED
Company number 01163758
- Company Overview for PERTH HOUSE RESIDENTS' ASSOCIATION LIMITED (01163758)
- Filing history for PERTH HOUSE RESIDENTS' ASSOCIATION LIMITED (01163758)
- People for PERTH HOUSE RESIDENTS' ASSOCIATION LIMITED (01163758)
- More for PERTH HOUSE RESIDENTS' ASSOCIATION LIMITED (01163758)
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) |
---|---|---|---|
23 Aug 2017 | TM01 | Termination of appointment of Anthony David Moreton Vaughan as a director on 31 July 2017 | |
13 Apr 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
22 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
22 Feb 2017 | AP01 | Appointment of Mr Bernard Graham May as a director on 19 December 2016 | |
23 Dec 2016 | AP01 | Appointment of Mrs Debra Susan Curwood as a director on 23 November 2016 | |
23 Dec 2016 | AP01 | Appointment of Mr Robert George Milbourne as a director on 23 November 2016 | |
23 Dec 2016 | AP01 | Appointment of Miss Isabella May Trusted Bird as a director on 23 November 2016 | |
04 Mar 2016 | AR01 | Annual return made up to 13 February 2016 no member list | |
08 Jan 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
18 Dec 2015 | AP01 | Appointment of Mr Peter Jones as a director on 12 September 2015 | |
18 Dec 2015 | TM01 | Termination of appointment of Kim Adsett as a director on 12 September 2015 | |
09 Mar 2015 | AR01 | Annual return made up to 13 February 2015 no member list | |
09 Mar 2015 | TM01 | Termination of appointment of Clive Hilton Rowntree as a director on 21 January 2014 | |
24 Feb 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
10 Oct 2014 | AP01 | Appointment of Kim Adsett as a director on 21 January 2014 | |
10 Mar 2014 | AR01 | Annual return made up to 13 February 2014 no member list | |
10 Mar 2014 | CH01 | Director's details changed for Mr Clive Hilton Rowntree on 1 January 2014 | |
10 Mar 2014 | TM01 | Termination of appointment of Tom Vaughan as a director | |
17 Jan 2014 | AP01 | Appointment of Mr Anthony David Moreton Vaughan as a director | |
17 Jan 2014 | AP04 | Appointment of Stride & Son Ltd as a secretary | |
17 Jan 2014 | TM02 | Termination of appointment of Clive Rowntree as a secretary | |
17 Jan 2014 | AD01 | Registered office address changed from Bevis Rowntree Sheep Lane Midhurst West Sussex GU29 9NS on 17 January 2014 | |
14 Jan 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
15 Feb 2013 | AR01 | Annual return made up to 13 February 2013 | |
17 Jan 2013 | AA | Accounts for a dormant company made up to 30 September 2012 |