PINE TREES (ESHER) RESIDENTS ASSOCIATION LIMITED
Company number 01943711
- Company Overview for PINE TREES (ESHER) RESIDENTS ASSOCIATION LIMITED (01943711)
- Filing history for PINE TREES (ESHER) RESIDENTS ASSOCIATION LIMITED (01943711)
- People for PINE TREES (ESHER) RESIDENTS ASSOCIATION LIMITED (01943711)
- More for PINE TREES (ESHER) RESIDENTS ASSOCIATION LIMITED (01943711)
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 Jun 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
15 Oct 2015 | AD01 | Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015 | |
15 Oct 2015 | AP04 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 | |
15 Oct 2015 | TM02 | Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 | |
29 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
12 Nov 2014 | TM01 | Termination of appointment of Glen George Smith as a director on 17 September 2014 | |
22 Jan 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
10 Jan 2014 | AP01 | Appointment of Mr Jon Price as a director | |
06 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
25 Jun 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
16 Jan 2013 | TM01 | Termination of appointment of John Collard as a director | |
26 Jun 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
12 Jun 2012 | AP01 | Appointment of Ivana Mcdermottova as a director | |
11 Jun 2012 | AP01 | Appointment of Mr Christopher Dometakis as a director | |
05 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
18 Mar 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
13 Apr 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
04 Mar 2010 | TM01 | Termination of appointment of Kevin Mcintosh as a director | |
06 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
06 Jan 2010 | CH01 | Director's details changed for Kevin Mcintosh on 30 December 2009 | |
06 Jan 2010 | CH01 | Director's details changed for John Edward Anthony Martin Collard on 30 December 2009 |