MARINERS COURT RESIDENTS' ASSOCIATION LIMITED
Company number 01309114
- Company Overview for MARINERS COURT RESIDENTS' ASSOCIATION LIMITED (01309114)
- Filing history for MARINERS COURT RESIDENTS' ASSOCIATION LIMITED (01309114)
- People for MARINERS COURT RESIDENTS' ASSOCIATION LIMITED (01309114)
- More for MARINERS COURT RESIDENTS' ASSOCIATION LIMITED (01309114)
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) |
---|---|---|---|
04 Aug 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
04 Aug 2014 | TM01 | Termination of appointment of Catherine Mary Gillian Bartlett as a director on 1 January 2014 | |
15 Jun 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
14 Aug 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
23 Jul 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
|
|
25 Feb 2013 | AP01 | Appointment of Mr Michael Pollard as a director | |
25 Feb 2013 | TM01 | Termination of appointment of Lorna Barbour as a director | |
31 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
18 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
20 Jul 2011 | AR01 | Annual return made up to 20 July 2011 with full list of shareholders | |
25 Sep 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 20 July 2010 with full list of shareholders | |
20 Jul 2010 | CH01 | Director's details changed for Mr Christopher Leslie Barker on 20 July 2010 | |
20 Jul 2010 | CH01 | Director's details changed for Jennifer Cooper on 20 July 2010 | |
20 Jul 2010 | CH01 | Director's details changed for Lorna Jackson Barbour on 20 July 2010 | |
20 Jul 2010 | CH01 | Director's details changed for Catherine Mary Gillian Bartlett on 20 July 2010 | |
08 Sep 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
28 Jul 2009 | 363a | Return made up to 20/07/09; full list of members | |
27 Jul 2009 | 287 | Registered office changed on 27/07/2009 from court 73-75 millbrook road east southampton hampshire SO15 1RJ | |
10 Dec 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
31 Oct 2008 | 288a | Secretary appointed paul denford | |
31 Oct 2008 | 287 | Registered office changed on 31/10/2008 from 13 quay hill lymington hampshire SO41 3AR | |
31 Oct 2008 | 288b | Appointment terminated secretary nathan gooch | |
19 Sep 2008 | 363s | Return made up to 20/07/08; no change of members |