LORNA COURT RESIDENTS ASSOCIATION LIMITED
Company number 01535629
- Company Overview for LORNA COURT RESIDENTS ASSOCIATION LIMITED (01535629)
- Filing history for LORNA COURT RESIDENTS ASSOCIATION LIMITED (01535629)
- People for LORNA COURT RESIDENTS ASSOCIATION LIMITED (01535629)
- More for LORNA COURT RESIDENTS ASSOCIATION LIMITED (01535629)
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) |
---|---|---|---|
17 Mar 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-17
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 30 March 2014 | |
15 Apr 2014 | AD01 | Registered office address changed from C/O Nicola Rule Ltd 19 Croftfield Road Godmanchester Huntingdon Cambridgeshire PE29 2ED England on 15 April 2014 | |
15 Apr 2014 | AD01 | Registered office address changed from 19 Croftfield Road Godmanchester Huntingdon Cambridgeshire PE29 2ED England on 15 April 2014 | |
15 Apr 2014 | AP01 | Appointment of Mr Michael Haines as a director | |
15 Apr 2014 | AD01 | Registered office address changed from C/O Crimson Harvest 34 the Broadway St. Ives Cambridgeshire PE27 5BN on 15 April 2014 | |
15 Apr 2014 | TM01 | Termination of appointment of Anna Zukowska as a director | |
15 Apr 2014 | TM01 | Termination of appointment of William Thurston as a director | |
15 Apr 2014 | TM01 | Termination of appointment of Jenifer Batten as a director | |
02 Jan 2014 | CH01 | Director's details changed for Mr Andrew Gebbie on 2 January 2014 | |
02 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
18 Dec 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 | |
24 Feb 2012 | AP01 | Appointment of Mrs Jennifer Ann Dunbar as a director | |
03 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
24 Nov 2011 | AD01 | Registered office address changed from Welbeck House Spitfire Close Ermine Business Park Huntingdon Cambridgeshire PE29 6XY on 24 November 2011 | |
19 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
07 Jan 2011 | CH01 | Director's details changed for Anna Zukowska on 4 January 2011 | |
07 Jan 2011 | CH01 | Director's details changed for Jenifer Batten on 4 January 2011 | |
07 Jan 2011 | CH01 | Director's details changed for Mr William Thurston on 4 January 2011 | |
07 Jan 2011 | CH01 | Director's details changed for Andrew Gebbie on 4 January 2011 | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |