ROWTON COURT RESIDENTS ASSOCIATION LIMITED
Company number 01511666
- Company Overview for ROWTON COURT RESIDENTS ASSOCIATION LIMITED (01511666)
- Filing history for ROWTON COURT RESIDENTS ASSOCIATION LIMITED (01511666)
- People for ROWTON COURT RESIDENTS ASSOCIATION LIMITED (01511666)
- More for ROWTON COURT RESIDENTS ASSOCIATION LIMITED (01511666)
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) |
---|---|---|---|
23 Mar 2017 | AP01 | Appointment of Mrs Margaret Anne Whitelock as a director on 14 March 2017 | |
23 Mar 2017 | TM01 | Termination of appointment of Charlene Elizabeth Sussums-Lewis as a director on 23 January 2017 | |
08 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
23 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
02 Sep 2015 | AP03 | Appointment of Mr Alick Johnson as a secretary on 1 September 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
28 Apr 2015 | TM01 | Termination of appointment of Jonathan Martin Edwards as a director on 7 April 2015 | |
28 Apr 2015 | TM01 | Termination of appointment of Jeremy Mark Alhadeff as a director on 7 April 2015 | |
28 Apr 2015 | AP01 | Appointment of Mr Bernard Clive Lloyd as a director on 7 April 2015 | |
28 Apr 2015 | AP01 | Appointment of Pamela Mary Jones as a director on 7 April 2015 | |
27 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
01 Oct 2014 | AP01 | Appointment of Mr Jeremy Mark Alhadeff as a director on 16 September 2014 | |
01 Oct 2014 | AP01 | Appointment of Mrs Charlene Elizabeth Sussums-Lewis as a director on 4 September 2014 | |
11 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
10 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
27 Apr 2014 | TM01 | Termination of appointment of Alick Johnson as a director | |
27 Apr 2014 | TM02 | Termination of appointment of Alick Johnson as a secretary | |
30 Aug 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
01 Jul 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
03 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
14 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
26 Aug 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
01 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
19 Aug 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
21 Jun 2010 | AP03 | Appointment of Mr Alick Johnson as a secretary |