RAVENS COURT (KINGSTON) RESIDENTS ASSOCIATION LIMITED
Company number 01229260
- Company Overview for RAVENS COURT (KINGSTON) RESIDENTS ASSOCIATION LIMITED (01229260)
- Filing history for RAVENS COURT (KINGSTON) RESIDENTS ASSOCIATION LIMITED (01229260)
- People for RAVENS COURT (KINGSTON) RESIDENTS ASSOCIATION LIMITED (01229260)
- More for RAVENS COURT (KINGSTON) RESIDENTS ASSOCIATION LIMITED (01229260)
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) |
---|---|---|---|
15 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with updates | |
01 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
26 Sep 2016 | CH03 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
03 Aug 2016 | CH01 | Director's details changed for Mr Anthony Vernon Mustoe on 3 August 2016 | |
03 Aug 2016 | CH01 | Director's details changed for Mr Peter David Koeslag on 3 August 2016 | |
12 Jul 2016 | CH03 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 | |
17 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
17 Sep 2015 | AP01 | Appointment of Tracy Fleming as a director on 17 September 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
20 May 2015 | AP01 | Appointment of Lindsey Jayne Simmonds as a director on 30 April 2015 | |
20 May 2015 | TM01 | Termination of appointment of Michael John Knight as a director on 30 April 2015 | |
12 May 2015 | AP01 | Appointment of Mr Peter David Koeslag as a director on 11 May 2015 | |
11 May 2015 | AP01 | Appointment of Mr Anthony Vernon Mustoe as a director on 11 May 2015 | |
12 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
16 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
27 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
30 Oct 2012 | CH03 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 27 August 2012 with full list of shareholders | |
04 Jan 2012 | AD01 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middx TW12 2BX on 4 January 2012 | |
22 Dec 2011 | AR01 | Annual return made up to 27 August 2011 with full list of shareholders | |
21 Dec 2011 | AP03 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary | |
21 Dec 2011 | TM01 | Termination of appointment of Lesley Welsh as a director |