TAMERTON SQUARE RESIDENTS ASSOCIATION LIMITED
Company number 01645397
- Company Overview for TAMERTON SQUARE RESIDENTS ASSOCIATION LIMITED (01645397)
- Filing history for TAMERTON SQUARE RESIDENTS ASSOCIATION LIMITED (01645397)
- People for TAMERTON SQUARE RESIDENTS ASSOCIATION LIMITED (01645397)
- More for TAMERTON SQUARE RESIDENTS ASSOCIATION LIMITED (01645397)
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) |
---|---|---|---|
07 Sep 2015 | TM01 | Termination of appointment of Martin John Scott as a director on 5 June 2015 | |
07 Sep 2015 | AD04 | Register(s) moved to registered office address 1 Three Pears Road Merrow Guildford Surrey GU1 2XU | |
06 Sep 2015 | TM01 | Termination of appointment of Martin John Scott as a director on 5 June 2015 | |
29 Sep 2014 | CH01 | Director's details changed for Martin John Scott on 29 September 2014 | |
29 Sep 2014 | CH03 | Secretary's details changed for Nathalie Louise Viney on 29 September 2014 | |
29 Sep 2014 | CH01 | Director's details changed for Eunice Mary Macdonald on 29 September 2014 | |
29 Sep 2014 | CH01 | Director's details changed for Norman Robert Glew on 29 September 2014 | |
29 Sep 2014 | TM01 | Termination of appointment of Nicholas Charles Le Faye as a director on 7 September 2014 | |
29 Sep 2014 | AP01 | Appointment of Mr Mustafa Ahmed as a director on 7 September 2014 | |
29 Sep 2014 | AP01 | Appointment of Mr Robert Carew as a director on 7 September 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
11 Jun 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
02 Sep 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
14 Jun 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
08 Sep 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
07 Sep 2012 | AP01 | Appointment of Mrs Susan Holmes as a director | |
05 Sep 2012 | AP01 | Appointment of Mr Roger Howat as a director | |
03 Sep 2012 | TM01 | Termination of appointment of Gillian Poor as a director | |
10 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
23 Aug 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
22 Aug 2011 | AP01 | Appointment of Mr Simon William Viney as a director | |
26 Aug 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
26 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
25 Aug 2010 | CH01 | Director's details changed for Martin John Scott on 12 August 2010 |