UPCHER COURT RESIDENTS ASSOCIATION LIMITED
Company number 01356705
- Company Overview for UPCHER COURT RESIDENTS ASSOCIATION LIMITED (01356705)
- Filing history for UPCHER COURT RESIDENTS ASSOCIATION LIMITED (01356705)
- People for UPCHER COURT RESIDENTS ASSOCIATION LIMITED (01356705)
- More for UPCHER COURT RESIDENTS ASSOCIATION LIMITED (01356705)
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) |
---|---|---|---|
18 Jun 2018 | AP01 | Appointment of Mr Roger Kendrick Venables as a director on 21 April 2018 | |
31 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
25 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
07 Nov 2017 | TM02 | Termination of appointment of Letitia Anne Randell as a secretary on 31 August 2017 | |
07 Nov 2017 | AP03 | Appointment of Edwin Watson Partnership as a secretary on 1 September 2017 | |
11 Jul 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
11 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
25 Jan 2017 | AP03 | Appointment of Miss Letitia Anne Randell as a secretary on 25 January 2017 | |
25 Jan 2017 | TM02 | Termination of appointment of Alistair Alan Dunnett as a secretary on 25 January 2017 | |
11 Oct 2016 | AP01 | Appointment of Mr Rodney John Crowfoot as a director on 16 April 2016 | |
31 May 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
11 Apr 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
01 May 2015 | AA | Total exemption full accounts made up to 31 August 2014 | |
27 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
20 Mar 2015 | AP01 | Appointment of Mrs Rachel Louise Harris as a director on 26 April 2014 | |
27 Feb 2015 | AP01 | Appointment of Mr Malcolm Richard Peddar as a director on 18 October 2013 | |
12 Feb 2015 | TM01 | Termination of appointment of Joan Denise Segger as a director on 21 April 2013 | |
12 Feb 2015 | TM01 | Termination of appointment of Gordon Arnold Hogg as a director on 17 April 2010 | |
13 Jan 2015 | TM01 | Termination of appointment of Roger Henry Allin as a director on 5 January 2015 | |
02 May 2014 | AA | Total exemption full accounts made up to 31 August 2013 | |
24 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
05 Dec 2013 | TM01 | Termination of appointment of Rodney Crowfoot as a director | |
05 Dec 2013 | AD01 | Registered office address changed from C/O Watsons 3 the Close Norwich Norfolk NR1 4DL on 5 December 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption full accounts made up to 31 August 2012 |