HIGHAMS RESIDENTS ASSOCIATION LIMITED
Company number 02153541
- Company Overview for HIGHAMS RESIDENTS ASSOCIATION LIMITED (02153541)
- Filing history for HIGHAMS RESIDENTS ASSOCIATION LIMITED (02153541)
- People for HIGHAMS RESIDENTS ASSOCIATION LIMITED (02153541)
- More for HIGHAMS RESIDENTS ASSOCIATION LIMITED (02153541)
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) |
---|---|---|---|
19 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Oct 2010 | TM02 | Termination of appointment of Jacqueline Barker as a secretary | |
26 Oct 2010 | AP03 | Appointment of Mr Matthew Lewis Rothon as a secretary | |
26 Oct 2010 | AP01 | Appointment of Miss Jane Arnold as a director | |
26 Oct 2010 | TM02 | Termination of appointment of Jacqueline Barker as a secretary | |
26 Oct 2010 | TM01 | Termination of appointment of Michael Lock as a director | |
18 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
18 Feb 2010 | CH01 | Director's details changed for Michael Alan Lock on 18 February 2010 | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Feb 2009 | 363a | Return made up to 31/01/09; full list of members | |
25 Feb 2009 | 190 | Location of debenture register | |
25 Feb 2009 | 353 | Location of register of members | |
25 Feb 2009 | 287 | Registered office changed on 25/02/2009 from the bays ashwells road, pilgrims hatch brentwood essex CM15 9SE | |
27 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
05 Mar 2008 | 363a | Return made up to 31/01/08; full list of members |