HORNSMILL RESIDENTS ASSOCIATION LIMITED
Company number 01294039
- Company Overview for HORNSMILL RESIDENTS ASSOCIATION LIMITED (01294039)
- Filing history for HORNSMILL RESIDENTS ASSOCIATION LIMITED (01294039)
- People for HORNSMILL RESIDENTS ASSOCIATION LIMITED (01294039)
- More for HORNSMILL RESIDENTS ASSOCIATION LIMITED (01294039)
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) |
---|---|---|---|
12 Jun 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
12 Jun 2012 | CH01 | Director's details changed for Mr James Neil Brunton on 1 January 2012 | |
12 Jun 2012 | AD01 | Registered office address changed from Springfield House 99-101 Rossbrook Street Waltham Cross Hertfordshire EN8 8JR on 12 June 2012 | |
18 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Dec 2011 | AP01 | Appointment of James Neil Brunton as a director | |
24 Aug 2011 | TM01 | Termination of appointment of Alan Terry as a director | |
01 Jun 2011 | AR01 | Annual return made up to 9 May 2011 with full list of shareholders | |
31 May 2011 | CH01 | Director's details changed for John Moore on 1 October 2009 | |
31 May 2011 | CH01 | Director's details changed for Jan Leslie on 1 October 2009 | |
31 May 2011 | CH01 | Director's details changed for Patrick Regan on 1 October 2009 | |
31 May 2011 | CH01 | Director's details changed for Alan Victor Terry on 1 October 2009 | |
31 May 2011 | CH01 | Director's details changed for Malcolm David Mchardy on 1 October 2009 | |
10 May 2011 | AP03 | Appointment of Ms Janis Lesslie as a secretary | |
10 May 2011 | TM02 | Termination of appointment of Jacqueline Keene as a secretary | |
10 May 2011 | TM01 | Termination of appointment of Jacqueline Keene as a director | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 9 May 2010 with full list of shareholders | |
04 Aug 2010 | AP01 | Appointment of Cliff Dewen as a director | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
21 Jul 2010 | AP03 | Appointment of Jacqueline Ann Keene as a secretary | |
20 May 2010 | TM02 | Termination of appointment of Malcolm Mchardy as a secretary | |
05 Aug 2009 | 363a | Return made up to 09/05/09; full list of members | |
30 Jun 2009 | 288a | Director appointed patrick regan | |
30 Jun 2009 | 288b | Appointment terminated director timothy wright | |
01 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |