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) |
---|---|---|---|
22 Nov 2012 | AP01 | Appointment of Mrs Janice Taylor as a director | |
20 Sep 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
21 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
21 Nov 2011 | AD01 | Registered office address changed from 34 Virginia Beeches Callow Hill Virginia Water Surrey GU25 4LT on 21 November 2011 | |
28 Sep 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
29 May 2011 | TM01 | Termination of appointment of Allan Davies as a director | |
29 May 2011 | TM01 | Termination of appointment of Ronald Wyatt as a director | |
05 Nov 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
07 Sep 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
21 Jun 2010 | TM02 | Termination of appointment of Janet Macklin as a secretary | |
21 Jun 2010 | AP03 | Appointment of Mr John Sugrue as a secretary | |
17 Mar 2010 | AP01 | Appointment of Graham Stanley Wallage as a director | |
11 Mar 2010 | TM01 | Termination of appointment of Gloria Wallage as a director | |
27 Nov 2009 | AP01 | Appointment of Mr John Sugrue as a director | |
17 Nov 2009 | AR01 | Annual return made up to 2 November 2009 with full list of shareholders | |
15 Nov 2009 | TM01 | Termination of appointment of Janet Macklin as a director | |
04 Nov 2009 | CH01 | Director's details changed for Ronald Godfrey Blair Wyatt on 2 November 2009 | |
04 Nov 2009 | CH01 | Director's details changed for Cedric Alfred Carr on 2 November 2009 | |
04 Nov 2009 | CH01 | Director's details changed for Janet Jean Macklin on 2 November 2009 | |
04 Nov 2009 | CH01 | Director's details changed for Gloria Lovell Wallage on 2 November 2009 | |
04 Nov 2009 | CH01 | Director's details changed for Alfred Bertram Hopkins on 2 November 2009 | |
04 Nov 2009 | CH01 | Director's details changed for Mr Allan Davies on 2 November 2009 | |
04 Aug 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
07 Nov 2008 | 363a | Return made up to 02/11/08; full list of members | |
27 Aug 2008 | AA | Accounts for a small company made up to 31 March 2008 |