NORTHFIELD COURT (HENLEY) RESIDENTS ASSOCIATION LIMITED
Company number 01346808
- Company Overview for NORTHFIELD COURT (HENLEY) RESIDENTS ASSOCIATION LIMITED (01346808)
- Filing history for NORTHFIELD COURT (HENLEY) RESIDENTS ASSOCIATION LIMITED (01346808)
- People for NORTHFIELD COURT (HENLEY) RESIDENTS ASSOCIATION LIMITED (01346808)
- More for NORTHFIELD COURT (HENLEY) RESIDENTS ASSOCIATION LIMITED (01346808)
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) |
---|---|---|---|
14 Mar 2017 | AP03 | Appointment of Mr Tom Joseph Dawson as a secretary on 1 January 2017 | |
14 Mar 2017 | TM02 | Termination of appointment of Chansecs Limited as a secretary on 1 January 2017 | |
14 Mar 2017 | AD01 | Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to Swan House Savill Way Marlow Bucks SL7 1UB on 14 March 2017 | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
10 Nov 2016 | CH04 | Secretary's details changed for Chansecs Limited on 1 November 2016 | |
18 Mar 2016 | AD01 | Registered office address changed from 115 Crockhamwell Road Woodley Reading RG5 3JP to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 18 March 2016 | |
12 Nov 2015 | AR01 | Annual return made up to 7 November 2015 no member list | |
12 Nov 2015 | CH01 | Director's details changed for Peter Frederick Howatson on 1 October 2009 | |
12 Nov 2015 | CH01 | Director's details changed for Alan Robin Ernest Grimsley on 20 December 2013 | |
12 Nov 2015 | CH01 | Director's details changed for Rodney Brian Newbold on 3 July 2014 | |
14 Oct 2015 | AD01 | Registered office address changed from 9 Northfield Close Henley-on-Thames Oxfordshire RG9 2LH to 115 Crockhamwell Road Woodley Reading RG5 3JP on 14 October 2015 | |
23 Sep 2015 | AP04 | Appointment of Chansecs Limited as a secretary on 1 September 2015 | |
23 Sep 2015 | TM02 | Termination of appointment of Peter Frederick Howatson as a secretary on 1 September 2015 | |
28 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Nov 2014 | AR01 | Annual return made up to 7 November 2014 no member list | |
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Sep 2014 | AP01 | Appointment of Rodney Brian Newbold as a director on 3 July 2014 | |
15 Aug 2014 | TM01 | Termination of appointment of Angus Johnstone as a director on 3 July 2014 | |
16 Apr 2014 | AP01 | Appointment of Alan Robin Ernest Grimsley as a director | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Dec 2013 | AR01 | Annual return made up to 7 November 2013 no member list | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Nov 2012 | AR01 | Annual return made up to 7 November 2012 no member list | |
27 Feb 2012 | AP01 | Appointment of Mr Angus Johnstone as a director |