STRETFORD COURT (WORPLE ROAD) RESIDENTS ASSOCIATION LIMITED
Company number 01325827
- Company Overview for STRETFORD COURT (WORPLE ROAD) RESIDENTS ASSOCIATION LIMITED (01325827)
- Filing history for STRETFORD COURT (WORPLE ROAD) RESIDENTS ASSOCIATION LIMITED (01325827)
- People for STRETFORD COURT (WORPLE ROAD) RESIDENTS ASSOCIATION LIMITED (01325827)
- More for STRETFORD COURT (WORPLE ROAD) RESIDENTS ASSOCIATION LIMITED (01325827)
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) |
---|---|---|---|
28 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | AD01 | Registered office address changed from Lauristons 120 Balham High Road Balham SW12 9AA England to 217 Kingston Road London SW19 3NL on 28 August 2014 | |
03 Jul 2014 | TM01 | Termination of appointment of John Williams as a director | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 25 March 2013 | |
23 Oct 2013 | TM01 | Termination of appointment of Maria Lorenzo as a director | |
23 Oct 2013 | AP01 | Appointment of Mr Michael Gleeson as a director | |
03 Sep 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
03 Sep 2013 | AD01 | Registered office address changed from C/O Inv Solutions Ltd the Look Out 217 Kingston Road London SW19 3NL United Kingdom on 3 September 2013 | |
27 Dec 2012 | AA | Total exemption full accounts made up to 25 March 2012 | |
25 Oct 2012 | AP03 | Appointment of Mr James Anthony Dale Lawton as a secretary | |
24 Oct 2012 | AP01 | Appointment of Mr Omar Masroor Ahmad Iqbal as a director | |
24 Oct 2012 | TM02 | Termination of appointment of Louise Reynolds as a secretary | |
20 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
14 Aug 2012 | AD01 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 14 August 2012 | |
29 Dec 2011 | AA | Total exemption full accounts made up to 25 March 2011 | |
14 Nov 2011 | AP01 | Appointment of Mr James Anthony Dale Lawton as a director | |
10 Nov 2011 | TM01 | Termination of appointment of Neil Cole as a director | |
08 Sep 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption full accounts made up to 25 March 2010 | |
29 Aug 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
29 Aug 2010 | CH01 | Director's details changed for Maria Yolanda Lorenzo on 31 July 2010 | |
29 Aug 2010 | CH01 | Director's details changed for John Trevor Williams on 31 July 2010 | |
29 Aug 2010 | CH01 | Director's details changed for Neil Cole on 31 July 2010 | |
27 Jan 2010 | AA | Total exemption full accounts made up to 25 March 2009 | |
01 Sep 2009 | 363a | Return made up to 31/07/09; full list of members |