ROOKWOOD COURT (RESIDENTS ASSOCIATION) LIMITED
Company number 01610878
- Company Overview for ROOKWOOD COURT (RESIDENTS ASSOCIATION) LIMITED (01610878)
- Filing history for ROOKWOOD COURT (RESIDENTS ASSOCIATION) LIMITED (01610878)
- People for ROOKWOOD COURT (RESIDENTS ASSOCIATION) LIMITED (01610878)
- More for ROOKWOOD COURT (RESIDENTS ASSOCIATION) LIMITED (01610878)
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) |
---|---|---|---|
29 Aug 2014 | TM01 | Termination of appointment of Katie Jane Webb as a director on 28 August 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
28 Apr 2014 | AD01 | Registered office address changed from Hitherbury House 97 Portsmouth Road Guildford Surrey GU2 4YF on 28 April 2014 | |
26 Mar 2014 | AA | Total exemption full accounts made up to 24 December 2013 | |
22 Jun 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
22 Jun 2013 | CH01 | Director's details changed for Katie Jane Webb on 1 January 2013 | |
22 Jun 2013 | CH01 | Director's details changed for Pauline Valerie Girgis on 1 January 2013 | |
22 Jun 2013 | CH01 | Director's details changed for John Vernon Horwood on 1 January 2013 | |
22 Jun 2013 | CH01 | Director's details changed for Judith Ann Elsdon on 1 January 2013 | |
14 May 2013 | AA | Total exemption full accounts made up to 24 December 2012 | |
10 Oct 2012 | TM01 | Termination of appointment of Peter Carmichael as a director | |
12 Jul 2012 | AR01 | Annual return made up to 13 June 2012. List of shareholders has changed | |
04 Jul 2012 | AD03 | Register(s) moved to registered inspection location | |
04 Jul 2012 | AD02 | Register inspection address has been changed | |
04 May 2012 | AA | Total exemption full accounts made up to 24 December 2011 | |
02 May 2012 | AP01 | Appointment of Mrs Shada None Kazemi as a director | |
19 Dec 2011 | TM01 | Termination of appointment of Leslie Hines as a director | |
29 Jun 2011 | AR01 | Annual return made up to 13 June 2011 with full list of shareholders | |
11 May 2011 | AA | Total exemption full accounts made up to 24 December 2010 | |
28 Jan 2011 | TM01 | Termination of appointment of Beryl Spagnoletti as a director | |
20 Aug 2010 | AR01 | Annual return made up to 13 June 2010 with full list of shareholders | |
19 May 2010 | AA | Total exemption full accounts made up to 24 December 2009 | |
22 Oct 2009 | AP01 | Appointment of Stephen David Llewelyn George as a director | |
19 Oct 2009 | AA | Total exemption full accounts made up to 24 December 2008 | |
01 Jul 2009 | 363a | Return made up to 13/06/09; full list of members |