SANDFORD PARK RESIDENTS ASSOCIATION LIMITED
Company number 01201872
- Company Overview for SANDFORD PARK RESIDENTS ASSOCIATION LIMITED (01201872)
- Filing history for SANDFORD PARK RESIDENTS ASSOCIATION LIMITED (01201872)
- People for SANDFORD PARK RESIDENTS ASSOCIATION LIMITED (01201872)
- More for SANDFORD PARK RESIDENTS ASSOCIATION LIMITED (01201872)
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) |
---|---|---|---|
10 Jan 2019 | CH01 | Director's details changed for Mr Adam Gilllespie on 21 August 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
13 Feb 2018 | AA | Micro company accounts made up to 31 July 2017 | |
01 Dec 2017 | AP01 | Appointment of Mrs Anne Evans as a director on 1 December 2017 | |
10 May 2017 | AA | Micro company accounts made up to 31 July 2016 | |
08 May 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
13 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
13 Apr 2016 | AP01 | Appointment of Mr James Henry Coates as a director | |
13 Apr 2016 | TM01 | Termination of appointment of Vincent Miller as a director on 11 November 2015 | |
13 Apr 2016 | AP03 | Appointment of Mr James Henry Coates as a secretary on 11 November 2015 | |
13 Apr 2016 | TM01 | Termination of appointment of William Kembery as a director on 11 November 2015 | |
13 Apr 2016 | AP01 | Appointment of Mr James Henry Coates as a director on 11 November 2015 | |
13 Apr 2016 | AD01 | Registered office address changed from 14 Keynshambury Road Cheltenham Gloucestershire GL52 6HB to 8 Keynshambury Road Cheltenham Gloucestershire GL52 6HB on 13 April 2016 | |
13 Apr 2016 | AP01 | Appointment of Mr Adam Gilllespie as a director on 11 November 2015 | |
13 Apr 2016 | TM02 | Termination of appointment of Vincent Miller as a secretary on 11 November 2015 | |
13 Apr 2016 | TM01 | Termination of appointment of Richard William Taylor as a director on 11 November 2015 | |
17 Nov 2015 | AA | Micro company accounts made up to 31 July 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
31 Jan 2015 | AA | Micro company accounts made up to 31 July 2014 | |
27 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-27
|
|
27 Apr 2014 | AD01 | Registered office address changed from 14 Keynshambury Road Cheltenham Gloucestershire GL52 6HB England on 27 April 2014 | |
27 Apr 2014 | AD01 | Registered office address changed from 7 Keynshambury Road Cheltenham Gloucestershire GL52 6HB England on 27 April 2014 | |
16 Dec 2013 | TM02 | Termination of appointment of William Kembery as a secretary | |
16 Dec 2013 | TM01 | Termination of appointment of Vincent Heral as a director | |
16 Dec 2013 | AP01 | Appointment of Mr Vincent Heral as a director |