MOTCOMBE (EAST MOLESEY) RESIDENTS ASSOCIATION LIMITED
Company number 01445195
- Company Overview for MOTCOMBE (EAST MOLESEY) RESIDENTS ASSOCIATION LIMITED (01445195)
- Filing history for MOTCOMBE (EAST MOLESEY) RESIDENTS ASSOCIATION LIMITED (01445195)
- People for MOTCOMBE (EAST MOLESEY) RESIDENTS ASSOCIATION LIMITED (01445195)
- More for MOTCOMBE (EAST MOLESEY) RESIDENTS ASSOCIATION LIMITED (01445195)
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) |
---|---|---|---|
24 Nov 2017 | AA | Micro company accounts made up to 24 March 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
13 Jun 2017 | AP01 | Appointment of Mrs Marie Bennett as a director on 6 April 2017 | |
04 Apr 2017 | AP04 | Appointment of Fairoak Estate Management Ltd as a secretary on 1 March 2017 | |
04 Apr 2017 | TM02 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 March 2017 | |
21 Mar 2017 | AD01 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to Building 3 Chiswick Park 566 Chiswick High Road C/O Fairoak Estate Management Chiswick London W4 5YA on 21 March 2017 | |
11 Oct 2016 | AA | Total exemption full accounts made up to 24 March 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
15 Oct 2015 | AD01 | Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015 | |
15 Oct 2015 | AP04 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 | |
15 Oct 2015 | TM02 | Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 | |
21 Aug 2015 | AA | Total exemption full accounts made up to 24 March 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
11 Jul 2014 | AA | Total exemption full accounts made up to 24 March 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
08 Aug 2013 | AA | Total exemption full accounts made up to 24 March 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 3 June 2013 with full list of shareholders | |
14 Jun 2012 | AA | Total exemption full accounts made up to 24 March 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 3 June 2012 with full list of shareholders | |
06 Jun 2012 | CH01 | Director's details changed for Karen Bothe on 6 June 2012 | |
30 May 2012 | AP01 | Appointment of Karen Bothe as a director | |
29 May 2012 | TM01 | Termination of appointment of James Pickard as a director | |
29 May 2012 | TM01 | Termination of appointment of Gordon Mcdowell as a director | |
22 May 2012 | AP01 | Appointment of Wendy De Paula as a director | |
26 Oct 2011 | AA | Total exemption full accounts made up to 24 March 2011 |