SEVENTY-ONE KING HENRY'S ROAD RESIDENTS' ASSOCIATION LIMITED
Company number 02019644
- Company Overview for SEVENTY-ONE KING HENRY'S ROAD RESIDENTS' ASSOCIATION LIMITED (02019644)
- Filing history for SEVENTY-ONE KING HENRY'S ROAD RESIDENTS' ASSOCIATION LIMITED (02019644)
- People for SEVENTY-ONE KING HENRY'S ROAD RESIDENTS' ASSOCIATION LIMITED (02019644)
- More for SEVENTY-ONE KING HENRY'S ROAD RESIDENTS' ASSOCIATION LIMITED (02019644)
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 Jun 2015 | TM01 | Termination of appointment of Thindika Rajeev Amarasekara as a director on 5 March 2014 | |
01 Jun 2015 | AP01 | Appointment of Mrs Tazeen Anees Saigol as a director on 14 August 2014 | |
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Jul 2013 | CH01 | Director's details changed for Hazel Lena Phoebe Summerfield on 1 November 2009 | |
14 Jul 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
14 Jul 2013 | TM01 | Termination of appointment of Anthony Snow as a director | |
14 Jul 2013 | AP01 | Appointment of Mrs Lia Abady as a director | |
14 Jul 2013 | CH01 | Director's details changed for Caroline Sarah Dent on 1 November 2009 | |
14 Jul 2013 | TM01 | Termination of appointment of Anthony Snow as a director | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 May 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Jun 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders | |
06 Jun 2010 | CH01 | Director's details changed for Annabel Chown on 11 May 2010 | |
06 Jun 2010 | CH01 | Director's details changed for Thindika Rajeev Amarasekara on 11 May 2010 | |
06 Jun 2010 | CH01 | Director's details changed for Caroline Sarah Dent on 11 May 2010 | |
06 Jun 2010 | CH01 | Director's details changed for Anthony Wayne Snow on 11 May 2010 | |
06 Jun 2010 | CH01 | Director's details changed for Hazel Lena Phoebe Summerfield on 11 May 2010 | |
06 Jun 2010 | AD02 | Register inspection address has been changed | |
26 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
14 Jul 2009 | 363a | Return made up to 11/05/09; full list of members |