TRAVIS COURT RESIDENTS ASSOCIATION LIMITED
Company number 02100868
- Company Overview for TRAVIS COURT RESIDENTS ASSOCIATION LIMITED (02100868)
- Filing history for TRAVIS COURT RESIDENTS ASSOCIATION LIMITED (02100868)
- People for TRAVIS COURT RESIDENTS ASSOCIATION LIMITED (02100868)
- More for TRAVIS COURT RESIDENTS ASSOCIATION LIMITED (02100868)
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) |
---|---|---|---|
20 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
20 Dec 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 31 May 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
14 Jan 2015 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
13 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Dec 2013 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
22 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Mar 2012 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
12 Mar 2012 | CH01 | Director's details changed for David Hall on 12 March 2012 | |
12 Mar 2012 | CH04 | Secretary's details changed for Craven Wildsmith Limited on 12 March 2012 | |
03 Mar 2011 | AR01 | Annual return made up to 22 December 2010 | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Jun 2010 | AR01 | Annual return made up to 22 December 2009 with full list of shareholders | |
06 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2010 | AR01 | Annual return made up to 9 December 2008 | |
03 Feb 2010 | TM02 | Termination of appointment of Barnsdales Estate Agents as a secretary | |
11 Jan 2010 | AP04 | Appointment of Craven Wildsmith Limited as a secretary | |
06 Jan 2010 | AD01 | Registered office address changed from Barnsoales Frazer House Nether Hall Road Doncaster South Yorkshire DN1 2PH on 6 January 2010 | |
29 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |