ORCHARD COURT CRONDALL RESIDENTS ASSOCIATION LIMITED
Company number 01726940
- Company Overview for ORCHARD COURT CRONDALL RESIDENTS ASSOCIATION LIMITED (01726940)
- Filing history for ORCHARD COURT CRONDALL RESIDENTS ASSOCIATION LIMITED (01726940)
- People for ORCHARD COURT CRONDALL RESIDENTS ASSOCIATION LIMITED (01726940)
- More for ORCHARD COURT CRONDALL RESIDENTS ASSOCIATION LIMITED (01726940)
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) |
---|---|---|---|
28 May 2016 | AP04 | Appointment of Edgefield Estates Management (Farnham) Limited as a secretary on 19 April 2016 | |
28 May 2016 | TM02 | Termination of appointment of Claire Mcgurk as a secretary on 18 April 2016 | |
28 May 2016 | AD01 | Registered office address changed from Abbott House Hale Road Farnham Surrey GU9 9QH to Suite 1a Victoria House South Street Farnham Surrey GU9 7QU on 28 May 2016 | |
16 Jul 2015 | TM01 | Termination of appointment of Joyce Thomas as a director on 2 May 2015 | |
16 Jul 2015 | TM01 | Termination of appointment of Sonia Marie Halliday as a director on 2 May 2015 | |
15 Jul 2015 | AP01 | Appointment of Margaret Audrey Rowatt as a director on 2 May 2015 | |
04 Jul 2015 | AP01 | Appointment of Barbara Anne Wilson as a director on 2 May 2015 | |
15 Jun 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
29 Jul 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
14 Jul 2014 | TM01 | Termination of appointment of Pamela Majorie Ezechiel as a director on 24 June 2014 | |
09 Jul 2014 | AP01 | Appointment of Joyce Thomas as a director | |
06 Jun 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
24 Jun 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
14 Jun 2013 | TM01 | Termination of appointment of Joyce Thomas as a director | |
12 Jun 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
12 Jun 2013 | AP01 | Appointment of Pamela Majorie Ezechiel as a director | |
21 Jun 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
30 May 2012 | AR01 | Annual return made up to 29 May 2012 with full list of shareholders | |
30 May 2012 | CH01 | Director's details changed for Mrs Sonia Marie Halliday on 29 May 2012 | |
13 Jun 2011 | AR01 | Annual return made up to 29 May 2011 with full list of shareholders | |
17 May 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
25 Jun 2010 | AR01 | Annual return made up to 29 May 2010 with full list of shareholders | |
25 Jun 2010 | CH01 | Director's details changed for Sonia Marie Halliday on 29 May 2010 | |
18 Jun 2010 | AP01 | Appointment of Joyce Thomas as a director |