SEVENTH AVONDALE RESIDENTS ASSOCIATION LIMITED
Company number 02029344
- Company Overview for SEVENTH AVONDALE RESIDENTS ASSOCIATION LIMITED (02029344)
- Filing history for SEVENTH AVONDALE RESIDENTS ASSOCIATION LIMITED (02029344)
- People for SEVENTH AVONDALE RESIDENTS ASSOCIATION LIMITED (02029344)
- More for SEVENTH AVONDALE RESIDENTS ASSOCIATION LIMITED (02029344)
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) |
---|---|---|---|
11 Jan 2017 | TM01 | Termination of appointment of Peter Nigel Ockenden as a director on 5 January 2017 | |
12 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
05 Jan 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
22 Dec 2015 | AP01 | Appointment of Dr David Thomas Birtwistle as a director on 3 November 2015 | |
05 Nov 2015 | TM01 | Termination of appointment of Geoffrey Keith Heslop as a director on 5 November 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
28 Dec 2014 | AA | Total exemption full accounts made up to 30 June 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
31 Mar 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
04 Jan 2014 | AD01 | Registered office address changed from Ground Floor Interpower House Windsor Way Aldershot Hampshire GU11 1JG on 4 January 2014 | |
22 Nov 2013 | AP01 | Appointment of Mr Geoffrey Keith Heslop as a director | |
22 Nov 2013 | TM01 | Termination of appointment of Ronald Reading as a director | |
22 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
15 Jul 2013 | TM01 | Termination of appointment of Christine Mclean as a director | |
29 Apr 2013 | AP01 | Appointment of Mrs Emma Jayne Parker as a director | |
29 Apr 2013 | AP01 | Appointment of Mr Peter Nigel Ockenden as a director | |
29 Apr 2013 | AP01 | Appointment of Mr Ronald George Frederick Reading as a director | |
08 Feb 2013 | TM01 | Termination of appointment of Louise Francis as a director | |
21 Nov 2012 | AA | Total exemption full accounts made up to 30 June 2012 | |
16 Nov 2012 | TM01 | Termination of appointment of Richard Scollick as a director | |
13 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
01 Feb 2012 | TM01 | Termination of appointment of Christiane Bennett as a director | |
14 Dec 2011 | AA | Total exemption full accounts made up to 30 June 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
18 Nov 2010 | AA | Total exemption full accounts made up to 30 June 2010 |