LIMES (ANGLESEA ROAD) RESIDENTS ASSOCIATION LIMITED(THE)
Company number 01978232
- Company Overview for LIMES (ANGLESEA ROAD) RESIDENTS ASSOCIATION LIMITED(THE) (01978232)
- Filing history for LIMES (ANGLESEA ROAD) RESIDENTS ASSOCIATION LIMITED(THE) (01978232)
- People for LIMES (ANGLESEA ROAD) RESIDENTS ASSOCIATION LIMITED(THE) (01978232)
- More for LIMES (ANGLESEA ROAD) RESIDENTS ASSOCIATION LIMITED(THE) (01978232)
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) |
---|---|---|---|
15 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
24 Aug 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
24 Dec 2015 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
09 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
16 Dec 2014 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
16 Dec 2014 | AD02 | Register inspection address has been changed from Corner House 212 Lower Road Great Bookham Leatherhead Surrey KT23 4DF to 43 High Street Bookham Leatherhead Surrey KT23 4AD | |
16 Dec 2014 | CH03 | Secretary's details changed for Mr John Coates on 25 March 2014 | |
19 Aug 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
18 Aug 2014 | AP01 | Appointment of Mrs Judith Anne Elliston as a director on 16 August 2014 | |
03 Apr 2014 | AD01 | Registered office address changed from Corner House 212 Lower Road Great Bookham Surrey KT23 4DF on 3 April 2014 | |
16 Dec 2013 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
09 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
13 Dec 2012 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
06 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Dec 2011 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Dec 2010 | AR01 | Annual return made up to 13 December 2010 with full list of shareholders | |
25 Oct 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
16 Dec 2009 | AR01 | Annual return made up to 13 December 2009 with full list of shareholders | |
16 Dec 2009 | AD02 | Register inspection address has been changed | |
16 Dec 2009 | CH01 | Director's details changed for Adrian Brownlee Ross on 1 December 2009 | |
20 Aug 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
14 Apr 2009 | 288b | Appointment terminated director james brown | |
14 Apr 2009 | 288a | Director appointed adrian brownlee ross | |
14 Apr 2009 | 288a | Director appointed paul nysingh |