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) |
---|---|---|---|
04 Nov 2015 | CH01 | Director's details changed for Mrs Janice Taylor on 3 November 2015 | |
03 Nov 2015 | CH01 | Director's details changed for Mrs Janice Taylor on 3 November 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
10 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Jul 2015 | AD01 | Registered office address changed from The Estate Office Leisure Area Virginia Beeches, Callow Hill Virginia Water Surrey GU25 4LT England to The Estate Office Virginia Beeches Callow Hill Virginia Water Surrey GU25 4LT on 28 July 2015 | |
21 May 2015 | AD01 | Registered office address changed from Leisure Area Virginia Beeches Callow Hill Virginia Water Surrey GU25 4LT England to The Estate Office Leisure Area Virginia Beeches, Callow Hill Virginia Water Surrey GU25 4LT on 21 May 2015 | |
30 Apr 2015 | AD01 | Registered office address changed from The Leisure Room Virginia Beeches Callow Hill Virginia Water Surrey GU25 4LT to Leisure Area Virginia Beeches Callow Hill Virginia Water Surrey GU25 4LT on 30 April 2015 | |
07 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
21 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 May 2014 | AP01 | Appointment of Mr Paul Sydney Little as a director | |
21 May 2014 | TM01 | Termination of appointment of Peter Jackson as a director | |
14 Apr 2014 | AP01 | Appointment of Mr John William Cleere as a director | |
12 Apr 2014 | AP01 | Appointment of Mr Leonard Albert Withall as a director | |
12 Apr 2014 | AP01 | Appointment of Mr Peter Jackson as a director | |
11 Apr 2014 | TM02 | Termination of appointment of Daniel Connor as a secretary | |
11 Apr 2014 | TM01 | Termination of appointment of Graham Wallage as a director | |
11 Apr 2014 | AP01 | Appointment of Mr Daniel Mcclelland Connor as a director | |
11 Apr 2014 | AP03 | Appointment of Mr Daniel Mcclelland Connor as a secretary | |
11 Apr 2014 | TM01 | Termination of appointment of John Sugrue as a director | |
11 Apr 2014 | CH03 | Secretary's details changed for Mr John Sugrue on 31 March 2014 | |
07 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
07 Nov 2013 | AP01 | Appointment of Miss Doris Ann Moody as a director | |
08 Oct 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
30 Sep 2013 | TM01 | Termination of appointment of Alfred Hopkins as a director | |
22 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders |