RESIDENTS MANAGEMENT (NO.12) LIMITED
Company number 01912615
- Company Overview for RESIDENTS MANAGEMENT (NO.12) LIMITED (01912615)
- Filing history for RESIDENTS MANAGEMENT (NO.12) LIMITED (01912615)
- People for RESIDENTS MANAGEMENT (NO.12) LIMITED (01912615)
- More for RESIDENTS MANAGEMENT (NO.12) LIMITED (01912615)
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) |
---|---|---|---|
27 Sep 2018 | AP01 | Appointment of Miss Sharon Mcdonald as a director on 11 September 2018 | |
20 Apr 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Dec 2017 | TM01 | Termination of appointment of Michael Knights as a director on 15 December 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
06 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Dec 2016 | AP01 | Appointment of Ms Gabrielle Nerine Elstow as a director on 19 September 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
21 Sep 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
08 Feb 2016 | CH04 | Secretary's details changed for Leete Secretarial Services Limited on 6 February 2016 | |
05 Feb 2016 | AP04 | Appointment of Leete Secretarial Services Limited as a secretary on 5 February 2016 | |
02 Feb 2016 | AD01 | Registered office address changed from The White House 2 Meadrow Godalming Surrey GU7 3HN to 77 Victoria Street Windsor Berkshire SL4 1EH on 2 February 2016 | |
12 Jan 2016 | TM02 | Termination of appointment of Tom Joseph Dawson as a secretary on 12 January 2016 | |
04 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
02 Sep 2015 | TM02 | Termination of appointment of Michael Knights as a secretary on 4 August 2015 | |
02 Sep 2015 | AP03 | Appointment of Mr Tom Joseph Dawson as a secretary on 4 August 2015 | |
02 Sep 2015 | AD01 | Registered office address changed from 96 Westborough Road Maidenhead Berkshire SL6 4AS to The White House 2 Meadrow Godalming Surrey GU7 3HN on 2 September 2015 | |
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jun 2015 | AP01 | Appointment of Gillian Louise Pope as a director on 8 April 2015 | |
04 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
05 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Oct 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders |