CLOCK TOWER MEWS RESIDENTS ASSOCIATION LIMITED
Company number 01651289
- Company Overview for CLOCK TOWER MEWS RESIDENTS ASSOCIATION LIMITED (01651289)
- Filing history for CLOCK TOWER MEWS RESIDENTS ASSOCIATION LIMITED (01651289)
- People for CLOCK TOWER MEWS RESIDENTS ASSOCIATION LIMITED (01651289)
- More for CLOCK TOWER MEWS RESIDENTS ASSOCIATION LIMITED (01651289)
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) |
---|---|---|---|
23 Sep 2017 | TM01 | Termination of appointment of Ian James Sparham Souter as a director on 11 September 2017 | |
16 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with no updates | |
04 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Sep 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
09 Sep 2015 | TM01 | Termination of appointment of Penelope Ann Nicholls as a director on 1 September 2015 | |
25 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Aug 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
12 Jul 2014 | AP01 | Appointment of Mr James Kristjan Edmondson as a director | |
19 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Jul 2013 | AR01 |
Annual return made up to 4 July 2013 with full list of shareholders
|
|
27 Jun 2013 | AP01 | Appointment of Mrs Christine Susan Daw as a director | |
17 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Aug 2012 | AR01 | Annual return made up to 4 July 2012 with full list of shareholders | |
21 Jun 2012 | AP01 | Appointment of Mr. David William Frederick Lye as a director | |
21 Jun 2012 | AP01 | Appointment of Mr. Vincent Kah Hin Ho as a director | |
20 Jun 2012 | TM01 | Termination of appointment of Keith Morgan as a director | |
20 Jun 2012 | TM01 | Termination of appointment of Margot Millard as a director | |
10 Aug 2011 | AD01 | Registered office address changed from 12 Clock Tower Mews London N1 7BB on 10 August 2011 | |
02 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Jul 2011 | AR01 | Annual return made up to 4 July 2011 with full list of shareholders | |
30 Jul 2010 | AR01 | Annual return made up to 4 July 2010 with full list of shareholders | |
30 Jul 2010 | CH01 | Director's details changed for Penelope Ann Nicholls on 4 July 2010 | |
30 Jul 2010 | CH01 | Director's details changed for Keith Kenvyn Morgan on 4 July 2010 |