NEW PINEHURST RESIDENTS ASSOCIATION (CAMBRIDGE) LIMITED
Company number 01274654
- Company Overview for NEW PINEHURST RESIDENTS ASSOCIATION (CAMBRIDGE) LIMITED (01274654)
- Filing history for NEW PINEHURST RESIDENTS ASSOCIATION (CAMBRIDGE) LIMITED (01274654)
- People for NEW PINEHURST RESIDENTS ASSOCIATION (CAMBRIDGE) LIMITED (01274654)
- More for NEW PINEHURST RESIDENTS ASSOCIATION (CAMBRIDGE) LIMITED (01274654)
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) |
---|---|---|---|
14 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with updates | |
14 Feb 2018 | TM01 | Termination of appointment of Margaret Wiseman as a director on 4 December 2017 | |
14 Feb 2018 | TM01 | Termination of appointment of Francis Joseph Nolan as a director on 4 December 2017 | |
08 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
16 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
16 Feb 2017 | TM01 | Termination of appointment of Manuel Brentegani as a director on 5 December 2016 | |
15 Feb 2017 | TM01 | Termination of appointment of Jocelyn Probert as a director on 5 December 2016 | |
15 Feb 2017 | AP01 | Appointment of Mr Christopher Joubert as a director on 5 December 2016 | |
15 Feb 2017 | AP01 | Appointment of Mrs Julia Duncan-Jones as a director on 5 December 2016 | |
27 Jun 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
24 Mar 2016 | AP01 | Appointment of Dr Jonathan Jaime Heras as a director on 24 March 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
29 Jan 2016 | TM01 | Termination of appointment of Joan May Andrew as a director on 7 December 2015 | |
23 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
05 Jun 2015 | AP01 | Appointment of Dr John Cheney as a director on 3 February 2012 | |
27 May 2015 | CH01 | Director's details changed | |
12 May 2015 | AP01 | Appointment of Margaret Wiseman as a director on 5 December 2011 | |
05 May 2015 | AP01 | Appointment of Manuel Brentegani as a director on 2 December 2013 | |
28 Apr 2015 | CH01 | Director's details changed | |
21 Apr 2015 | CH01 | Director's details changed | |
16 Mar 2015 | AP01 | Appointment of Tom Davies as a director on 30 January 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
31 Dec 2014 | TM01 | Termination of appointment of Alan Richard Heawood as a director on 1 December 2014 | |
18 Aug 2014 | AD01 | Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB to 2 Hills Road Cambridge Cambs CB2 1JP on 18 August 2014 | |
18 Aug 2014 | AP04 | Appointment of Epmg Legal Limited as a secretary on 1 July 2014 |