LYDEKKER MEWS RESIDENTS ASSOCIATION LIMITED
Company number 01951892
- Company Overview for LYDEKKER MEWS RESIDENTS ASSOCIATION LIMITED (01951892)
- Filing history for LYDEKKER MEWS RESIDENTS ASSOCIATION LIMITED (01951892)
- People for LYDEKKER MEWS RESIDENTS ASSOCIATION LIMITED (01951892)
- More for LYDEKKER MEWS RESIDENTS ASSOCIATION LIMITED (01951892)
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 Feb 2018 | TM01 | Termination of appointment of Rita Doreen Cox as a director on 28 September 2016 | |
21 Nov 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
13 Nov 2017 | AP01 | Appointment of Mr David Christopher Wharton as a director on 26 October 2017 | |
28 Sep 2017 | TM01 | Termination of appointment of John Douglas Brew as a director on 13 September 2017 | |
11 Feb 2017 | AP01 | Appointment of James Neilson Pettigrew as a director | |
11 Feb 2017 | AP01 | Appointment of James Neilson Pettigrew as a director on 19 October 2015 | |
20 Jan 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
20 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
20 Jan 2017 | AD01 | Registered office address changed from Honeysuckle Cottage 1 Lydekker Mews Harpenden Hertfordshire AL5 2UQ to 3 Harpenden Lodge Lydekker Mews Harpenden AL5 2UQ on 20 January 2017 | |
17 Nov 2016 | AP03 | Appointment of Bryan Thomas Kelsall Edwards as a secretary on 26 October 2016 | |
17 Nov 2016 | TM02 | Termination of appointment of James Douglas Broomfield as a secretary on 26 October 2016 | |
21 Jan 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
20 Jan 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
16 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2015 | AP01 | Appointment of Mrs Rita Doreen Cox as a director on 19 October 2015 | |
01 Nov 2015 | AP01 | Appointment of Mrs Yvonne Susan Farley as a director on 19 October 2015 | |
01 Nov 2015 | AP01 | Appointment of Mr John Douglas Brew as a director on 19 September 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
21 Dec 2014 | AP01 | Appointment of Mr Jeremy Richard Harrold as a director on 25 November 2014 | |
09 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
23 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Mar 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-02
|
|
02 Mar 2014 | CH01 | Director's details changed for Mr James Douglas Broomfield on 13 September 2013 | |
02 Mar 2014 | CH03 | Secretary's details changed for Mr James Douglas Broomfield on 13 September 2013 | |
02 Mar 2014 | AD01 | Registered office address changed from 1 Harpenden Lodge Lydekker Mews Harpenden Hertfordshire AL5 2UQ on 2 March 2014 |