RESIDENTS MANAGEMENT (NO. 55) LIMITED
Company number 01999876
- Company Overview for RESIDENTS MANAGEMENT (NO. 55) LIMITED (01999876)
- Filing history for RESIDENTS MANAGEMENT (NO. 55) LIMITED (01999876)
- People for RESIDENTS MANAGEMENT (NO. 55) LIMITED (01999876)
- Charges for RESIDENTS MANAGEMENT (NO. 55) LIMITED (01999876)
- More for RESIDENTS MANAGEMENT (NO. 55) LIMITED (01999876)
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) |
---|---|---|---|
13 Apr 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
12 Jan 2015 | AD01 | Registered office address changed from 114a High Street Godalming Surrey GU7 1DW to 9 Pound Lane Godalming Surrey GU7 1BX on 12 January 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
04 Jul 2014 | AP01 | Appointment of Mrs Elizabeth Anne Joy Steer as a director | |
04 Jul 2014 | TM01 | Termination of appointment of Samantha Jago as a director | |
14 Jan 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
01 Oct 2013 | AP01 | Appointment of Mrs Samantha Catherine Jade Jago as a director | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
03 Jun 2013 | TM01 | Termination of appointment of Nicholas Wylde as a director | |
01 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
06 Jan 2012 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
06 Dec 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
24 Dec 2010 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
15 Oct 2010 | AA | Total exemption full accounts made up to 30 June 2010 | |
17 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Dec 2009 | AR01 | Annual return made up to 14 December 2009 with full list of shareholders | |
23 Dec 2009 | CH01 | Director's details changed for Douglas Bedford Houghton on 23 December 2009 | |
20 Oct 2009 | AA | Total exemption full accounts made up to 30 June 2009 | |
10 Sep 2009 | 288b | Appointment terminated director dawn faulkner | |
11 Feb 2009 | 363a | Return made up to 14/12/08; full list of members | |
22 Dec 2008 | AA | Total exemption full accounts made up to 30 June 2008 | |
20 Dec 2007 | 363a | Return made up to 14/12/07; full list of members | |
30 Sep 2007 | AA | Total exemption full accounts made up to 30 June 2007 | |
21 Feb 2007 | 363s | Return made up to 14/12/06; full list of members |