ST LEONARDS VIEW RESIDENTS ASSOCIATION LIMITED
Company number 01949819
- Company Overview for ST LEONARDS VIEW RESIDENTS ASSOCIATION LIMITED (01949819)
- Filing history for ST LEONARDS VIEW RESIDENTS ASSOCIATION LIMITED (01949819)
- People for ST LEONARDS VIEW RESIDENTS ASSOCIATION LIMITED (01949819)
- More for ST LEONARDS VIEW RESIDENTS ASSOCIATION LIMITED (01949819)
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) |
---|---|---|---|
01 Apr 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
31 Mar 2014 | TM01 | Termination of appointment of Thomas Heseltine as a director | |
31 Mar 2014 | TM01 | Termination of appointment of Edmund Bohdanowicz as a director | |
07 Feb 2014 | AP01 | Appointment of John Alfred Matthews as a director | |
15 Jan 2014 | AP01 | Appointment of Joy Ellen Bowers Thurston as a director | |
08 Jan 2014 | TM02 | Termination of appointment of Edmund Bohdanowicz as a secretary | |
08 Jan 2014 | AP03 | Appointment of Marie Elizabeth Hollick as a secretary | |
12 Aug 2013 | AA | Total exemption small company accounts made up to 25 March 2013 | |
10 Jul 2013 | AP01 | Appointment of Marie Elizabeth Hollick as a director | |
28 May 2013 | TM01 | Termination of appointment of Robert Wall as a director | |
20 Mar 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
19 Mar 2013 | CH01 | Director's details changed for Thomas David Heseltine on 1 October 2012 | |
09 Nov 2012 | AP03 | Appointment of Edmund Marian Bohdanowicz as a secretary | |
09 Nov 2012 | TM02 | Termination of appointment of Margaret Wall as a secretary | |
14 Sep 2012 | AD01 | Registered office address changed from C/O Fbc Manby Bowdler Solicitors 1 St Leonards Close Bridgnorth Shropshire WV16 4EL England on 14 September 2012 | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 25 March 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
19 Mar 2012 | CH01 | Director's details changed for Jeffrey Watkins on 15 March 2012 | |
19 Mar 2012 | CH01 | Director's details changed for Robert James Wall on 15 March 2012 | |
19 Mar 2012 | CH01 | Director's details changed for Douglas Frank Garbett on 15 March 2012 | |
19 Mar 2012 | CH01 | Director's details changed for Nora Violet Harding on 15 March 2012 | |
19 Mar 2012 | CH01 | Director's details changed for Clarence John Stokes on 15 March 2012 | |
19 Mar 2012 | CH01 | Director's details changed for Janet Elizabeth Guest on 15 March 2012 | |
19 Mar 2012 | CH01 | Director's details changed for Thelma Jones on 15 March 2012 | |
19 Mar 2012 | CH01 | Director's details changed for Mark Richard Jones on 15 March 2012 |