BUTTS ASH WOOD RESIDENTS ASSOCIATION LIMITED
Company number 01800507
- Company Overview for BUTTS ASH WOOD RESIDENTS ASSOCIATION LIMITED (01800507)
- Filing history for BUTTS ASH WOOD RESIDENTS ASSOCIATION LIMITED (01800507)
- People for BUTTS ASH WOOD RESIDENTS ASSOCIATION LIMITED (01800507)
- More for BUTTS ASH WOOD RESIDENTS ASSOCIATION LIMITED (01800507)
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) |
---|---|---|---|
11 Nov 2015 | TM01 | Termination of appointment of Liam Charles Bartlet as a director on 11 November 2015 | |
25 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
04 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 16 October 2012 with full list of shareholders | |
24 Oct 2012 | CH01 | Director's details changed for Margaret Rideal on 8 April 2010 | |
24 Oct 2012 | TM01 | Termination of appointment of Peter Surman as a director | |
12 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
01 Feb 2012 | AP03 | Appointment of Mrs Margaret Rideal as a secretary | |
01 Feb 2012 | AP01 | Appointment of Mr Peter Surman as a director | |
12 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 19 August 2011
|
|
10 Nov 2011 | AR01 | Annual return made up to 16 October 2011 with full list of shareholders | |
10 Nov 2011 | TM01 | Termination of appointment of Lisa Grant as a director | |
10 Nov 2011 | CH01 | Director's details changed for Margaret Rideal on 7 November 2011 | |
10 Nov 2011 | CH01 | Director's details changed for John Charles Goodall on 7 November 2011 | |
10 Nov 2011 | AD01 | Registered office address changed from 2a High Street Hythe Southampton Hampshire SO4 6YW on 10 November 2011 | |
06 Oct 2011 | TM02 | Termination of appointment of Lisa Grant as a secretary | |
06 Oct 2011 | TM01 | Termination of appointment of John Oade as a director | |
06 Oct 2011 | AP01 | Appointment of Darren John Venables as a director | |
06 Oct 2011 | AP01 | Appointment of Liam Charles Bartlet as a director | |
27 Jun 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
22 Nov 2010 | AR01 | Annual return made up to 16 October 2010. List of shareholders has changed | |
21 Jul 2010 | RESOLUTIONS |
Resolutions
|