SYDENHAM (CONISTON COURT) RESIDENTS ASSOCIATION LIMITED
Company number 02024617
- Company Overview for SYDENHAM (CONISTON COURT) RESIDENTS ASSOCIATION LIMITED (02024617)
- Filing history for SYDENHAM (CONISTON COURT) RESIDENTS ASSOCIATION LIMITED (02024617)
- People for SYDENHAM (CONISTON COURT) RESIDENTS ASSOCIATION LIMITED (02024617)
- More for SYDENHAM (CONISTON COURT) RESIDENTS ASSOCIATION LIMITED (02024617)
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) |
---|---|---|---|
25 Oct 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
09 Sep 2016 | AP01 | Appointment of Miss Erika Orosz as a director on 25 February 2016 | |
09 Sep 2016 | TM01 | Termination of appointment of Rita Jean Logan as a director on 25 February 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-02-16
|
|
16 Feb 2016 | AD01 | Registered office address changed from C/O Baxter Lambert 120 High Street Penge London SE20 7EZ to C/O C/O Baxter Lambert 120 High Street London SE20 7EZ on 16 February 2016 | |
16 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
12 Nov 2015 | AP01 | Appointment of Mrs Rita Jean Logan as a director on 26 March 2015 | |
11 Nov 2015 | TM01 | Termination of appointment of Katrina Vargas as a director on 2 April 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
08 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
23 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
17 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
20 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
05 Dec 2012 | AP01 | Appointment of Mr Tayyab Aslam as a director | |
05 Dec 2012 | AP01 | Appointment of Mrs Katrina Vargas as a director | |
05 Dec 2012 | AP01 | Appointment of Ms Alison Susan Knox as a director | |
22 Feb 2012 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
22 Feb 2012 | AP01 | Appointment of Robin Jones as a director | |
22 Feb 2012 | AD01 | Registered office address changed from 120 High Street Penge London SE20 7EZ on 22 February 2012 | |
21 Feb 2012 | TM01 | Termination of appointment of Andrew Murphy as a director | |
21 Feb 2012 | TM01 | Termination of appointment of Giles Cole as a director | |
21 Feb 2012 | TM01 | Termination of appointment of Andrew Purdy as a director | |
02 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
07 Jan 2011 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders |