CLEARSTREAM RESIDENTS ASSOCIATION LIMITED
Company number 01772590
- Company Overview for CLEARSTREAM RESIDENTS ASSOCIATION LIMITED (01772590)
- Filing history for CLEARSTREAM RESIDENTS ASSOCIATION LIMITED (01772590)
- People for CLEARSTREAM RESIDENTS ASSOCIATION LIMITED (01772590)
- More for CLEARSTREAM RESIDENTS ASSOCIATION LIMITED (01772590)
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) |
---|---|---|---|
30 Oct 2012 | AP01 | Appointment of Mrs Shalinee Ena Wickramasinghe as a director | |
23 Oct 2012 | AP03 | Appointment of Ms Trudy Anne Lurshay as a secretary | |
03 Oct 2012 | TM02 | Termination of appointment of John Townsend as a secretary | |
03 Oct 2012 | TM01 | Termination of appointment of Kosala Wickramasinghe as a director | |
05 Oct 2011 | AR01 | Annual return made up to 13 August 2011 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
15 Sep 2010 | AR01 | Annual return made up to 13 August 2010 with full list of shareholders | |
15 Sep 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
15 Sep 2010 | CH01 | Director's details changed for Muriel Gilbert on 13 August 2010 | |
15 Sep 2010 | CH01 | Director's details changed for John Leonard Townsend on 13 August 2010 | |
15 Sep 2010 | CH01 | Director's details changed for Michael Alphonso Stewart on 13 August 2010 | |
15 Sep 2010 | CH01 | Director's details changed for Diane Margaret Trowbridge on 13 August 2010 | |
15 Sep 2010 | CH01 | Director's details changed for Kosala Manjusri Wiklamasinghe on 13 August 2010 | |
15 Sep 2010 | CH01 | Director's details changed for Fiona Susan Robson on 13 August 2010 | |
15 Sep 2010 | CH01 | Director's details changed for Ms Fatima Rizvi on 13 August 2010 | |
15 Sep 2010 | CH01 | Director's details changed for Manjeet Singh Khalsa on 13 August 2010 | |
15 Sep 2010 | CH01 | Director's details changed for Trudy Anne Lurshay on 13 August 2010 | |
15 Sep 2010 | CH01 | Director's details changed for Natalie Murphy on 13 August 2010 | |
06 Mar 2010 | AD01 | Registered office address changed from Roman House 13 High Street Elstree Hertfordshire WD6 3EP on 6 March 2010 | |
29 Sep 2009 | 363a | Return made up to 13/08/09; full list of members | |
29 Sep 2009 | 288a | Director appointed ms fatima rizvi | |
29 Sep 2009 | 288b | Appointment terminated director hina rizvi | |
15 Sep 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
19 Sep 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
16 Sep 2008 | 363a | Return made up to 13/08/08; full list of members |