HILLBROW RESIDENTS ASSOCIATION LIMITED
Company number 01666563
- Company Overview for HILLBROW RESIDENTS ASSOCIATION LIMITED (01666563)
- Filing history for HILLBROW RESIDENTS ASSOCIATION LIMITED (01666563)
- People for HILLBROW RESIDENTS ASSOCIATION LIMITED (01666563)
- More for HILLBROW RESIDENTS ASSOCIATION LIMITED (01666563)
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) |
---|---|---|---|
21 Nov 2017 | PSC07 | Cessation of Nicola Williams as a person with significant control on 8 August 2017 | |
13 Nov 2017 | TM01 | Termination of appointment of Nicola Williams as a director on 8 August 2017 | |
08 Nov 2017 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
13 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
03 Oct 2016 | TM01 | Termination of appointment of Trudie Gunner as a director on 1 July 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
|
|
21 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
18 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
15 Dec 2014 | TM01 | Termination of appointment of John Johnson as a director on 1 January 2014 | |
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-10
|
|
22 Jan 2014 | TM01 | Termination of appointment of John Johnson as a director | |
20 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
29 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
26 Nov 2012 | TM01 | Termination of appointment of David Walters as a director | |
10 Feb 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
09 Feb 2012 | CH01 | Director's details changed for Christopher Tite on 1 December 2011 | |
09 Feb 2012 | CH01 | Director's details changed for Mark Willett on 1 December 2011 | |
09 Feb 2012 | CH01 | Director's details changed for Andrew William Murray on 1 December 2011 | |
09 Feb 2012 | CH01 | Director's details changed for Christine Marion Walker on 1 December 2011 | |
09 Feb 2012 | CH01 | Director's details changed for Dawn Julie Bell on 1 December 2011 | |
09 Feb 2012 | CH01 | Director's details changed for John Johnson on 1 December 2011 | |
09 Feb 2012 | CH01 | Director's details changed for Trudie Gunner on 1 December 2011 |