CLARENDON HOUSE RESIDENTS MAINTENANCE SOCIETY LIMITED
Company number 01317539
- Company Overview for CLARENDON HOUSE RESIDENTS MAINTENANCE SOCIETY LIMITED (01317539)
- Filing history for CLARENDON HOUSE RESIDENTS MAINTENANCE SOCIETY LIMITED (01317539)
- People for CLARENDON HOUSE RESIDENTS MAINTENANCE SOCIETY LIMITED (01317539)
- More for CLARENDON HOUSE RESIDENTS MAINTENANCE SOCIETY LIMITED (01317539)
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) |
---|---|---|---|
27 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Jan 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-10
|
|
28 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-10
|
|
15 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Feb 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
04 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
09 Feb 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
14 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
10 Feb 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
20 Apr 2011 | AP03 | Appointment of Mrs Barbara Jeanne Ide as a secretary | |
15 Feb 2011 | TM02 | Termination of appointment of Claire Taylor as a secretary | |
14 Feb 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
08 Feb 2011 | AD01 | Registered office address changed from 50 Main Road Sundridge Sevenoaks Kent TN14 6EP United Kingdom on 8 February 2011 | |
10 Dec 2010 | AA | Total exemption full accounts made up to 30 June 2010 | |
29 Mar 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
28 Feb 2010 | AR01 | Annual return made up to 9 February 2010 with full list of shareholders | |
28 Feb 2010 | CH03 | Secretary's details changed for Claire Louise Taylor on 9 February 2010 | |
28 Feb 2010 | CH01 | Director's details changed for Jason Atkins on 9 February 2010 | |
28 Feb 2010 | CH01 | Director's details changed for Stephen Alan Wilson on 9 February 2010 | |
28 Feb 2010 | CH01 | Director's details changed for Patricia Constance Lerche-Thomsen on 9 February 2010 | |
19 May 2009 | AA | Total exemption full accounts made up to 30 June 2008 | |
17 Mar 2009 | 363a | Return made up to 09/02/09; full list of members | |
08 Mar 2009 | 353 | Location of register of members | |
08 Mar 2009 | 190 | Location of debenture register |