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) |
---|---|---|---|
18 Aug 2014 | TM02 | Termination of appointment of Jeremy Wager as a secretary on 30 June 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
27 Feb 2014 | TM01 | Termination of appointment of Glen Cavaliero as a director | |
18 Dec 2013 | AA | Total exemption full accounts made up to 30 September 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
14 Feb 2013 | TM01 | Termination of appointment of Chander Velu as a director | |
17 Dec 2012 | AA | Total exemption full accounts made up to 30 September 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
15 Dec 2011 | AA | Total exemption full accounts made up to 30 September 2011 | |
31 Aug 2011 | AD01 | Registered office address changed from Essex House 71 Regent Street Cambridge Cambridgeshire CB2 1AB on 31 August 2011 | |
24 Mar 2011 | TM01 | Termination of appointment of Mary Hyde Bowring as a director | |
10 Mar 2011 | TM01 | Termination of appointment of Harold Wiseman as a director | |
22 Feb 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
17 Dec 2010 | AA | Total exemption full accounts made up to 30 September 2010 | |
08 Dec 2010 | AP01 | Appointment of Ms Jocelyn Probert as a director | |
28 Jun 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
12 Feb 2010 | CH01 | Director's details changed for Chander K Velu on 12 February 2010 | |
12 Feb 2010 | CH01 | Director's details changed for Glen Tilburn Cavaliero on 12 February 2010 | |
11 Feb 2010 | AR01 | Annual return made up to 3 February 2010 with full list of shareholders | |
11 Feb 2010 | CH01 | Director's details changed for Canon Alan Richard Heawood on 10 February 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Professor Francis Joseph Nolan on 10 February 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Mary Allen Hyde Bowring on 10 February 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Harold Henry Wiseman on 10 February 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Joan May Andrew on 10 February 2010 | |
11 Feb 2010 | CH03 | Secretary's details changed for Jeremy Wager on 10 February 2010 |