CALDY GREEN RESIDENTS ASSOCIATION LIMITED
Company number 01519535
- Company Overview for CALDY GREEN RESIDENTS ASSOCIATION LIMITED (01519535)
- Filing history for CALDY GREEN RESIDENTS ASSOCIATION LIMITED (01519535)
- People for CALDY GREEN RESIDENTS ASSOCIATION LIMITED (01519535)
- More for CALDY GREEN RESIDENTS ASSOCIATION LIMITED (01519535)
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) |
---|---|---|---|
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
29 Apr 2015 | TM01 | Termination of appointment of David Richard Shorrock as a director on 31 May 2012 | |
27 Apr 2015 | TM01 | Termination of appointment of Rodger Cullen as a director on 18 December 2014 | |
26 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
21 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
14 May 2013 | AP01 | Appointment of Mr David Richard Shorrock as a director | |
13 May 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
13 May 2013 | AP01 | Appointment of Mrs Joan Sanders as a director | |
13 May 2013 | AP01 | Appointment of Mr Rodger Cullen as a director | |
13 May 2013 | TM01 | Termination of appointment of John Collins as a director | |
13 May 2013 | TM01 | Termination of appointment of Michael Colvin as a director | |
13 May 2013 | TM01 | Termination of appointment of Fiona Morrison as a director | |
13 May 2013 | TM01 | Termination of appointment of James Brown as a director | |
13 May 2013 | AP03 | Appointment of Mrs Margaret Kennedy as a secretary | |
13 May 2013 | AP01 | Appointment of Mrs Margaret Kennedy as a director | |
13 May 2013 | TM02 | Termination of appointment of John Collins as a secretary | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
02 May 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
02 May 2012 | TM01 | Termination of appointment of Warren Nicholls as a director | |
25 Oct 2011 | AD01 | Registered office address changed from 18a Brook Street Neston Cheshire CH64 9XL on 25 October 2011 | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
24 May 2011 | AR01 | Annual return made up to 13 April 2011 with full list of shareholders | |
21 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 |