COLLEGE YARD RESIDENTS ASSOCIATION LIMITED
Company number 01999889
- Company Overview for COLLEGE YARD RESIDENTS ASSOCIATION LIMITED (01999889)
- Filing history for COLLEGE YARD RESIDENTS ASSOCIATION LIMITED (01999889)
- People for COLLEGE YARD RESIDENTS ASSOCIATION LIMITED (01999889)
- More for COLLEGE YARD RESIDENTS ASSOCIATION LIMITED (01999889)
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) |
---|---|---|---|
06 Nov 2010 | AP01 | Appointment of Dr Thomas Clayton as a director | |
06 Nov 2010 | TM01 | Termination of appointment of Jane Clayton as a director | |
20 Sep 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
18 Sep 2010 | CH01 | Director's details changed for Graham David Morley on 18 September 2010 | |
18 Sep 2010 | CH01 | Director's details changed for Dermot Stjohn Mcdermott on 18 September 2010 | |
18 Sep 2010 | CH01 | Director's details changed for Mr Alan Albert Humberstone on 18 September 2010 | |
03 Feb 2010 | AP03 | Appointment of Mr Graham David Morley as a secretary | |
03 Feb 2010 | TM01 | Termination of appointment of Alan Downing as a director | |
03 Feb 2010 | TM01 | Termination of appointment of Peter Deeley as a director | |
03 Feb 2010 | AD01 | Registered office address changed from the Gables 1 Knaptons Croft Lower Heyford Bicester Oxfordshire OX25 5NR United Kingdom on 3 February 2010 | |
03 Feb 2010 | AP01 | Appointment of Mrs Jane Cochrane Clayton as a director | |
03 Feb 2010 | AP01 | Appointment of Mr Nicholas Saul Witford as a director | |
24 Jan 2010 | TM02 | Termination of appointment of Alan Downing as a secretary | |
10 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Dec 2009 | AD01 | Registered office address changed from the Owls Nest Market Square Lower Heyford Bicester Oxfordshire OX25 5NY on 4 December 2009 | |
30 Nov 2009 | AP03 | Appointment of Mr Alan Downing as a secretary | |
30 Nov 2009 | TM02 | Termination of appointment of Jane Clayton as a secretary | |
01 Oct 2009 | 363a | Return made up to 18/09/09; full list of members | |
08 Jan 2009 | 288b | Appointment terminated secretary st mcdermott | |
08 Jan 2009 | 288b | Appointment terminated secretary dermot mcdermott | |
08 Jan 2009 | 287 | Registered office changed on 08/01/2009 from the butterhouse market square lower heyford bicester oxfordshire OX25 5NY | |
02 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
25 Nov 2008 | 288a | Secretary appointed mrs. Jane clayton | |
19 Nov 2008 | 363a | Return made up to 18/09/08; full list of members | |
17 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 |