LUNESDALE COURT (HORNBY) RESIDENTS ASSOCIATION LIMITED
Company number 01787565
- Company Overview for LUNESDALE COURT (HORNBY) RESIDENTS ASSOCIATION LIMITED (01787565)
- Filing history for LUNESDALE COURT (HORNBY) RESIDENTS ASSOCIATION LIMITED (01787565)
- People for LUNESDALE COURT (HORNBY) RESIDENTS ASSOCIATION LIMITED (01787565)
- More for LUNESDALE COURT (HORNBY) RESIDENTS ASSOCIATION LIMITED (01787565)
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) |
---|---|---|---|
07 Dec 2016 | AP01 | Appointment of Mrs Janet Margaret Fox as a director on 30 November 2016 | |
07 Dec 2016 | TM01 | Termination of appointment of Douglas Francis Townley-Wells as a director on 30 November 2016 | |
07 Dec 2016 | TM01 | Termination of appointment of David Michael Cox as a director on 30 November 2016 | |
07 Dec 2016 | TM01 | Termination of appointment of Samuel John Price as a director on 30 November 2016 | |
21 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
31 Mar 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
31 Mar 2016 | AP01 | Appointment of Mr David Michael Cox as a director on 28 March 2016 | |
13 Sep 2015 | AA | Micro company accounts made up to 31 December 2014 | |
02 Sep 2015 | TM01 | Termination of appointment of Mark Howe as a director on 1 September 2015 | |
24 Jun 2015 | AP01 | Appointment of Mr Samuel John Price as a director on 22 June 2015 | |
24 Jun 2015 | TM01 | Termination of appointment of Michael Fox as a director on 18 June 2015 | |
05 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-05
|
|
28 Aug 2014 | AP01 | Appointment of Professor Mark Howe as a director on 20 August 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Mar 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
22 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
04 Apr 2012 | AP01 | Appointment of Ms Frances Josephine Murphy as a director | |
04 Apr 2012 | TM01 | Termination of appointment of Frances Murphy as a director | |
04 Apr 2012 | TM01 | Termination of appointment of Karenna Caun as a director | |
03 Aug 2011 | CH01 | Director's details changed for Mr Francis Townley-Wells on 3 August 2011 | |
03 Aug 2011 | CH01 | Director's details changed for Mrs Joe Castaldi on 3 August 2011 | |
10 Jul 2011 | AP01 | Appointment of Dr Karenna Caun as a director |