VIRGINIA BEECHES RESIDENTS ASSOCIATION LIMITED
Company number 01861961
- Company Overview for VIRGINIA BEECHES RESIDENTS ASSOCIATION LIMITED (01861961)
- Filing history for VIRGINIA BEECHES RESIDENTS ASSOCIATION LIMITED (01861961)
- People for VIRGINIA BEECHES RESIDENTS ASSOCIATION LIMITED (01861961)
- More for VIRGINIA BEECHES RESIDENTS ASSOCIATION LIMITED (01861961)
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) |
---|---|---|---|
10 Dec 2019 | TM01 | Termination of appointment of Doris Ann Moody as a director on 6 December 2019 | |
10 Dec 2019 | TM01 | Termination of appointment of John William Cleere as a director on 6 December 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
12 Sep 2019 | TM01 | Termination of appointment of Anthony Brian Cox as a director on 11 September 2019 | |
01 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Jun 2019 | TM01 | Termination of appointment of Paul Sydney Little as a director on 7 June 2019 | |
20 Mar 2019 | TM01 | Termination of appointment of Leonard Albert Withall as a director on 14 March 2019 | |
04 Feb 2019 | TM01 | Termination of appointment of Cedric Alfred Carr as a director on 14 December 2018 | |
04 Feb 2019 | AP01 | Appointment of Mr Richard Herbert Scott as a director on 14 December 2018 | |
04 Feb 2019 | AP01 | Appointment of Mr Andrew John Dingley as a director on 14 December 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
07 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Feb 2018 | CH03 | Secretary's details changed for Mr Daniel Mcclelland Connor on 23 February 2018 | |
23 Feb 2018 | CH01 | Director's details changed for Mr Paul Sydney Little on 23 February 2018 | |
23 Feb 2018 | CH01 | Director's details changed for Mr John William Cleere on 23 February 2018 | |
23 Feb 2018 | CH01 | Director's details changed for Miss Doris Ann Moody on 23 February 2018 | |
23 Feb 2018 | CH01 | Director's details changed for Mr Daniel Mcclelland Connor on 23 February 2018 | |
23 Feb 2018 | CH01 | Director's details changed for Mr Leonard Albert Withall on 23 February 2018 | |
23 Feb 2018 | CH01 | Director's details changed for Cedric Alfred Carr on 23 February 2018 | |
23 Feb 2018 | AP01 | Appointment of Mr Anthony Brian Cox as a director on 20 February 2018 | |
27 Dec 2017 | TM01 | Termination of appointment of Janice Taylor as a director on 15 December 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
11 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |