KNIGHTLOW (WESTON-SUPER-MARE) RESIDENTS ASSOCIATION LIMITED
Company number 01187781
- Company Overview for KNIGHTLOW (WESTON-SUPER-MARE) RESIDENTS ASSOCIATION LIMITED (01187781)
- Filing history for KNIGHTLOW (WESTON-SUPER-MARE) RESIDENTS ASSOCIATION LIMITED (01187781)
- People for KNIGHTLOW (WESTON-SUPER-MARE) RESIDENTS ASSOCIATION LIMITED (01187781)
- More for KNIGHTLOW (WESTON-SUPER-MARE) RESIDENTS ASSOCIATION LIMITED (01187781)
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) |
---|---|---|---|
28 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
28 Sep 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
21 Apr 2016 | AP01 | Appointment of Mr Colin David Trowbridge as a director on 1 January 2016 | |
21 Apr 2016 | AP01 | Appointment of Mrs Ruth Annette Middleton as a director on 1 January 2016 | |
21 Apr 2016 | AP01 | Appointment of Mrs Josephine Wilkins as a director on 1 January 2016 | |
21 Apr 2016 | TM01 | Termination of appointment of Fredrica Hilda Lambert as a director on 31 December 2015 | |
21 Apr 2016 | AP01 | Appointment of Mr Stanley Moll as a director on 1 January 2016 | |
21 Apr 2016 | TM01 | Termination of appointment of Elizabeth Winifred Johnson Keay as a director on 31 December 2015 | |
21 Apr 2016 | TM01 | Termination of appointment of Lorraine Lydia Hemming as a director on 31 December 2015 | |
21 Apr 2016 | TM01 | Termination of appointment of Vivienne Jane Baughan as a director on 1 January 2016 | |
21 Apr 2016 | TM01 | Termination of appointment of Vanessa Davis as a director on 31 December 2015 | |
01 Oct 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
27 Oct 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
16 Sep 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
14 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
16 Aug 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
12 Apr 2012 | CH03 | Secretary's details changed for Mrs Sharon Louise Smith on 30 November 2011 | |
29 Dec 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
02 Nov 2010 | AA | Total exemption full accounts made up to 31 January 2010 |