TREMORVAH RESIDENTS ASSOCIATION LIMITED
Company number 01925098
- Company Overview for TREMORVAH RESIDENTS ASSOCIATION LIMITED (01925098)
- Filing history for TREMORVAH RESIDENTS ASSOCIATION LIMITED (01925098)
- People for TREMORVAH RESIDENTS ASSOCIATION LIMITED (01925098)
- More for TREMORVAH RESIDENTS ASSOCIATION LIMITED (01925098)
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) |
---|---|---|---|
31 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Jan 2017 | AP01 | Appointment of Mrs Judith Whitehouse as a director on 16 January 2017 | |
16 Jan 2017 | CH01 | Director's details changed for Donna Davenport on 16 January 2017 | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
01 Sep 2016 | TM01 | Termination of appointment of Anthony Keith Boulter as a director on 1 September 2016 | |
03 Jun 2016 | TM01 | Termination of appointment of Sylvia Mary Tremayne as a director on 1 October 2015 | |
04 Apr 2016 | AD01 | Registered office address changed from 1 Falmouth Road Redruth Cornwall TR15 2QJ to C/O Keith Lyons Accountants Suite 1B Barncoose Industrial Estate Barncoose Redruth Cornwall TR15 3RQ on 4 April 2016 | |
11 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
12 Sep 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
08 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
08 Nov 2013 | CH01 | Director's details changed for Miss Sylvia Mary Tremayne on 8 November 2013 | |
08 Nov 2013 | CH01 | Director's details changed for Mr Charles Alan Monks on 8 November 2013 | |
08 Nov 2013 | CH01 | Director's details changed for Linda Carlyon Chubb on 8 November 2013 | |
08 Nov 2013 | CH01 | Director's details changed for Donna Davenport on 8 November 2013 | |
08 Nov 2013 | AD01 | Registered office address changed from the Old Carriage Works Moresk Road Truro Cornwall TR1 1DG on 8 November 2013 | |
12 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Nov 2012 | AR01 | Annual return made up to 6 November 2012 | |
26 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Nov 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
24 May 2011 | AP01 | Appointment of Mr Anthony Keith Boulter as a director | |
24 May 2011 | AP01 | Appointment of Mr Raymond Mickleburgh as a director | |
21 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |