SHIRESUN RESIDENTS ASSOCIATION LIMITED
Company number 01807482
- Company Overview for SHIRESUN RESIDENTS ASSOCIATION LIMITED (01807482)
- Filing history for SHIRESUN RESIDENTS ASSOCIATION LIMITED (01807482)
- People for SHIRESUN RESIDENTS ASSOCIATION LIMITED (01807482)
- More for SHIRESUN RESIDENTS ASSOCIATION LIMITED (01807482)
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) |
---|---|---|---|
18 Apr 2016 | AP01 | Appointment of Mr Daniel Levan Harris as a director on 1 January 2016 | |
09 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
28 Jul 2015 | CH01 | Director's details changed for Ms Kathryn Margaret Holford-Clamp on 1 January 2015 | |
11 May 2015 | AD01 | Registered office address changed from Europa House Goldstone Villas Hove East Sussex BN3 3RQ to C/O Period Property Management Chester Court 3 Sussex Square Brighton East Sussex BN2 1FJ on 11 May 2015 | |
17 Sep 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
17 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Sep 2013 | CH01 | Director's details changed for Kathryn Margaret Holford Camp on 11 September 2013 | |
16 Aug 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
|
|
12 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
26 Apr 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
30 Aug 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
30 Aug 2011 | CH01 | Director's details changed for Linda Sayigh on 1 August 2011 | |
30 Aug 2011 | CH03 | Secretary's details changed for Mr Geoffrey Walter Perry on 1 August 2011 | |
30 Aug 2011 | CH01 | Director's details changed for Mr Geoffrey Walter Perry on 1 August 2011 | |
30 Aug 2011 | CH01 | Director's details changed for Bernard Joseph O'brien on 1 August 2011 | |
30 Aug 2011 | CH01 | Director's details changed for Miss Eleanor Olivia Harries on 1 August 2011 | |
30 Aug 2011 | CH01 | Director's details changed for Mrs Jessica Coryton on 1 August 2011 | |
23 Mar 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
23 Aug 2010 | AR01 | Annual return made up to 5 August 2010 with full list of shareholders | |
23 Aug 2010 | CH01 | Director's details changed for Bernard Joseph O'brien on 5 August 2010 | |
23 Aug 2010 | CH01 | Director's details changed for Kathryn Margaret Holford Camp on 5 August 2010 | |
23 Aug 2010 | CH01 | Director's details changed for Mrs Jessica Coryton on 5 August 2010 | |
23 Aug 2010 | CH01 | Director's details changed for Miss Eleanor Olivia Harries on 5 August 2010 |