CEDAR COURT (WIMBLEDON) RESIDENTS COMPANY LIMITED
Company number 01649894
- Company Overview for CEDAR COURT (WIMBLEDON) RESIDENTS COMPANY LIMITED (01649894)
- Filing history for CEDAR COURT (WIMBLEDON) RESIDENTS COMPANY LIMITED (01649894)
- People for CEDAR COURT (WIMBLEDON) RESIDENTS COMPANY LIMITED (01649894)
- More for CEDAR COURT (WIMBLEDON) RESIDENTS COMPANY LIMITED (01649894)
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) |
---|---|---|---|
20 Nov 2015 | TM01 | Termination of appointment of Anna Zahra Hassam as a director on 1 October 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
18 Nov 2015 | TM01 | Termination of appointment of Anna Zahra Hassam as a director on 1 October 2015 | |
07 Nov 2015 | AP01 | Appointment of Alejandro Obregon as a director on 21 October 2015 | |
05 Aug 2015 | AP01 | Appointment of Katie Birtwistle as a director on 20 July 2015 | |
28 Jul 2015 | CH01 | Director's details changed for Pamela Ruth Wright on 27 July 2015 | |
23 Jul 2015 | TM01 | Termination of appointment of Sara Elizabeth Brattan as a director on 22 July 2015 | |
08 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
09 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
01 Nov 2013 | AD02 | Register inspection address has been changed from 7 Brackenwood Sunbury on Thames Middlesex TW16 6SQ United Kingdom | |
21 Oct 2013 | TM01 | Termination of appointment of John Swinfield as a director | |
02 Apr 2013 | CH01 | Director's details changed for Susanna Kate Plume on 2 April 2013 | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
20 Dec 2012 | AP01 | Appointment of Felix Bertrand Bait as a director | |
10 Dec 2012 | TM01 | Termination of appointment of Marcy Richardson as a director | |
05 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
19 Sep 2012 | CH01 | Director's details changed for Mr Abdullah Moghaddam on 19 September 2012 | |
19 Sep 2012 | CH01 | Director's details changed for Mr Abdullah Moghaddam on 13 September 2012 | |
19 Sep 2012 | CH01 | Director's details changed for Mr Abdullah Moghaddam on 19 September 2012 | |
11 May 2012 | CH01 | Director's details changed for Susanna Kate Plume on 9 May 2012 | |
11 May 2012 | CH01 | Director's details changed for Susanna Kate Plume on 9 May 2012 | |
01 May 2012 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 |