ST. ANDREWS FLATS (HENLEY) LIMITED
Company number 01740590
- Company Overview for ST. ANDREWS FLATS (HENLEY) LIMITED (01740590)
- Filing history for ST. ANDREWS FLATS (HENLEY) LIMITED (01740590)
- People for ST. ANDREWS FLATS (HENLEY) LIMITED (01740590)
- More for ST. ANDREWS FLATS (HENLEY) LIMITED (01740590)
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) |
---|---|---|---|
08 Aug 2018 | CH01 | Director's details changed for Mr Gary Stephen Burnap on 8 August 2018 | |
08 Aug 2018 | CH01 | Director's details changed for Mrs Avril Davies on 8 August 2018 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 24 June 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
30 Mar 2017 | AA | Total exemption full accounts made up to 24 June 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
04 Dec 2015 | AP01 | Appointment of Mr Gary Stephen Burnap as a director on 16 September 2015 | |
09 Nov 2015 | AA | Total exemption full accounts made up to 24 June 2015 | |
26 Oct 2015 | TM01 | Termination of appointment of Jennifer Jane Day as a director on 26 October 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
11 Nov 2014 | AA | Total exemption full accounts made up to 24 June 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
27 Feb 2014 | AA | Total exemption full accounts made up to 24 June 2013 | |
29 Jan 2014 | AP01 | Appointment of Mrs Avril Davies as a director | |
20 Nov 2013 | TM01 | Termination of appointment of Shirley Andrade as a director | |
02 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
16 Aug 2013 | CH01 | Director's details changed for Jennifer Jane Day on 16 August 2013 | |
15 Aug 2013 | AP04 | Appointment of Mortimer Secretaries Limited as a secretary | |
15 Aug 2013 | TM02 | Termination of appointment of Martin Cleaver as a secretary | |
15 Aug 2013 | AD01 | Registered office address changed from Keepers Cottage Bearwood Road Wokingham Berkshire RG41 4SJ United Kingdom on 15 August 2013 | |
15 Feb 2013 | AA | Total exemption small company accounts made up to 24 June 2012 | |
25 Sep 2012 | AD01 | Registered office address changed from 28 Frog Hall Drive Wokingham Berkshire RG40 2LF on 25 September 2012 | |
07 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
06 Mar 2012 | AA | Total exemption small company accounts made up to 24 June 2011 | |
14 Sep 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders |