TURNER LODGE RESIDENTS ASSOCIATION LIMITED
Company number 02099942
- Company Overview for TURNER LODGE RESIDENTS ASSOCIATION LIMITED (02099942)
- Filing history for TURNER LODGE RESIDENTS ASSOCIATION LIMITED (02099942)
- People for TURNER LODGE RESIDENTS ASSOCIATION LIMITED (02099942)
- More for TURNER LODGE RESIDENTS ASSOCIATION LIMITED (02099942)
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) |
---|---|---|---|
31 Aug 2018 | CS01 | Confirmation statement made on 14 July 2018 with no updates | |
26 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 14 July 2017 with no updates | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
06 Jun 2016 | AP01 | Appointment of Mr Oliver Christophe Cameron as a director on 29 April 2016 | |
09 May 2016 | AD01 | Registered office address changed from 5 Turner Lodge Windlesham Grove London SW19 6AG England to C/O Roberts & Co. 2 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 9 May 2016 | |
24 Feb 2016 | AD01 | Registered office address changed from Barfords Standford Hill Standford Bordon Hampshire GU35 8QU to 5 Turner Lodge Windlesham Grove London SW19 6AG on 24 February 2016 | |
06 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
19 Sep 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-09-19
|
|
25 Jun 2015 | TM01 | Termination of appointment of Peter Paredes as a director on 21 October 2014 | |
25 Jun 2015 | AP01 | Appointment of Mr Marcelo Manzi as a director on 21 October 2014 | |
12 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
06 Jan 2014 | TM01 | Termination of appointment of Jason Van Zuydam as a director | |
27 Sep 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
|
|
29 Jul 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
07 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
27 Oct 2012 | AP01 | Appointment of Jason Peter Van Zuydam as a director | |
04 Oct 2012 | TM01 | Termination of appointment of David Reilly as a director | |
04 Oct 2012 | TM01 | Termination of appointment of Gordon Mellon Grant as a director | |
04 Oct 2012 | TM02 | Termination of appointment of Gordon Mellon Grant as a secretary | |
04 Oct 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
08 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
26 Sep 2011 | AP01 | Appointment of Mr Peter Paredes as a director |