WILLIAM COURT RESIDENTS ASSOCIATION LIMITED
Company number 01675557
- Company Overview for WILLIAM COURT RESIDENTS ASSOCIATION LIMITED (01675557)
- Filing history for WILLIAM COURT RESIDENTS ASSOCIATION LIMITED (01675557)
- People for WILLIAM COURT RESIDENTS ASSOCIATION LIMITED (01675557)
- More for WILLIAM COURT RESIDENTS ASSOCIATION LIMITED (01675557)
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) |
---|---|---|---|
18 Feb 2016 | AP03 | Appointment of Mrs Janet Grimwood as a secretary on 1 January 2016 | |
18 Feb 2016 | AD01 | Registered office address changed from 2 Narrow Close Histon Cambridge CB24 9XX to 29 (Briggs&Mortimer) High Street Harston Cambridge CB22 7PX on 18 February 2016 | |
31 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
14 May 2015 | AR01 | Annual return made up to 4 May 2015 no member list | |
11 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
22 Dec 2014 | AP01 | Appointment of Mr Michael Ivor Evans as a director on 8 May 2014 | |
20 Dec 2014 | TM01 | Termination of appointment of Margaret Anne Downing as a director on 8 May 2014 | |
20 Dec 2014 | TM02 | Termination of appointment of Atlantis Secretaries Limited as a secretary on 13 September 2014 | |
20 Dec 2014 | AD01 | Registered office address changed from 23/24 Market Place Reading RG1 2DE to 2 Narrow Close Histon Cambridge CB24 9XX on 20 December 2014 | |
20 Dec 2014 | TM01 | Termination of appointment of Ann Gwenifer Rees as a director on 11 April 2014 | |
25 Jun 2014 | AR01 | Annual return made up to 4 May 2014 no member list | |
12 Nov 2013 | AP04 | Appointment of Atlantis Secretaries Limited as a secretary | |
12 Nov 2013 | TM02 | Termination of appointment of Michael Evans as a secretary | |
12 Nov 2013 | AD01 | Registered office address changed from 2 Narrow Close Histon Cambridge Cambs CB24 9XX United Kingdom on 12 November 2013 | |
13 Sep 2013 | TM01 | Termination of appointment of Zaherali Waljee as a director | |
30 Jul 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 4 May 2013 no member list | |
12 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
30 May 2012 | AP01 | Appointment of Ann Gwenifer Rees as a director | |
28 May 2012 | AR01 | Annual return made up to 4 May 2012 no member list | |
20 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
20 May 2011 | AR01 | Annual return made up to 4 May 2011 no member list | |
24 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
18 May 2010 | AR01 | Annual return made up to 4 May 2010 no member list | |
18 May 2010 | CH01 | Director's details changed for Margaret Anne Downing on 4 May 2010 |