BEECHWORTH RESIDENTS ASSOCIATION LIMITED
Company number 01175839
- Company Overview for BEECHWORTH RESIDENTS ASSOCIATION LIMITED (01175839)
- Filing history for BEECHWORTH RESIDENTS ASSOCIATION LIMITED (01175839)
- People for BEECHWORTH RESIDENTS ASSOCIATION LIMITED (01175839)
- More for BEECHWORTH RESIDENTS ASSOCIATION LIMITED (01175839)
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) |
---|---|---|---|
17 Sep 2012 | AP01 | Appointment of Clare Jane Barker as a director | |
17 Sep 2012 | AP01 | Appointment of Ms Kate Joan Glinsman as a director | |
17 Sep 2012 | CH01 | Director's details changed for Mrs Molly Ghattaura on 17 September 2012 | |
16 Aug 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
16 Aug 2012 | CH01 | Director's details changed for Mr Amir Parviz Sheibani on 19 July 2011 | |
16 Aug 2012 | TM02 | Termination of appointment of Molly Ghattaura as a secretary | |
15 Aug 2012 | AP01 | Appointment of Miss Graziella Baccega as a director | |
15 Aug 2012 | AP01 | Appointment of Ms Nora O'donoghue as a director | |
22 Jun 2012 | AA | Full accounts made up to 30 September 2011 | |
20 Jul 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
04 Jul 2011 | AA | Full accounts made up to 30 September 2010 | |
27 Jun 2011 | CH03 | Secretary's details changed for Mrs Gus Ghattaura on 24 June 2011 | |
11 Feb 2011 | AP03 | Appointment of Mrs Gus Ghattaura as a secretary | |
23 Dec 2010 | AP01 | Appointment of Mrs Molly Ghattaura as a director | |
19 Aug 2010 | AR01 | Annual return made up to 18 July 2010 with full list of shareholders | |
19 Aug 2010 | CH01 | Director's details changed for Amir Parviz Sheibani on 30 June 2010 | |
19 Aug 2010 | CH01 | Director's details changed for Councillor Carol Ann Shaw on 30 June 2010 | |
16 Jun 2010 | AA | Full accounts made up to 30 September 2009 | |
30 Mar 2010 | AD01 | Registered office address changed from Co Peter Edney and Co 95 Station Road Hampton Mddx TW12 2BD on 30 March 2010 | |
17 Dec 2009 | TM01 | Termination of appointment of Yvonne Kirton as a director | |
05 Aug 2009 | 288b | Appointment terminated director molly ghattaura | |
27 Jul 2009 | 363a | Return made up to 18/07/09; full list of members | |
22 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
02 Mar 2009 | 288b | Appointment terminated director rosamund dunn | |
27 Dec 2008 | 288a | Director and secretary appointed molly manjit ghattaura |