ROPER ROAD RESIDENTS ASSOCIATION LIMITED
Company number 02169816
- Company Overview for ROPER ROAD RESIDENTS ASSOCIATION LIMITED (02169816)
- Filing history for ROPER ROAD RESIDENTS ASSOCIATION LIMITED (02169816)
- People for ROPER ROAD RESIDENTS ASSOCIATION LIMITED (02169816)
- More for ROPER ROAD RESIDENTS ASSOCIATION LIMITED (02169816)
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) |
---|---|---|---|
12 Jul 2019 | TM01 | Termination of appointment of Barbara Catalina Beutler as a director on 5 July 2019 | |
04 Mar 2019 | AP01 | Appointment of Mrs Ferhana Hashem as a director on 4 March 2019 | |
04 Mar 2019 | AP01 | Appointment of Mrs Helen Grace West as a director on 4 March 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
29 Jan 2019 | TM01 | Termination of appointment of Andrew Roy Henderson as a director on 29 January 2019 | |
14 Jan 2019 | AD01 | Registered office address changed from James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG United Kingdom to 15 Suite 1 Dover Street Canterbury Kent CT1 3HD on 14 January 2019 | |
30 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
31 Jan 2018 | TM02 | Termination of appointment of Caxtons Commercial Limited as a secretary on 31 January 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
02 Jan 2018 | TM01 | Termination of appointment of Karen Rosalind Wynyard as a director on 30 October 2015 | |
26 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
12 Jun 2017 | AP01 | Appointment of Miss Barbara Catalina Beutler as a director on 23 May 2017 | |
31 May 2017 | AA01 | Previous accounting period extended from 30 September 2016 to 31 October 2016 | |
24 May 2017 | TM01 | Termination of appointment of Edward Suvanaphen as a director on 23 May 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
22 Jun 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
11 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
|
|
07 Sep 2015 | AP04 | Appointment of Caxtons Commercial Limited as a secretary on 1 August 2015 | |
07 Sep 2015 | AD01 | Registered office address changed from C/O Haines Watts Roper Yard Roper Road Canterbury Kent CT2 7EX to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 7 September 2015 | |
03 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
15 Jan 2015 | AD01 | Registered office address changed from C/O Burns Waring Roper Yard Roper Road Canterbury Kent CT2 7EX to C/O Haines Watts Roper Yard Roper Road Canterbury Kent CT2 7EX on 15 January 2015 | |
11 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
29 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
|
|
29 Jan 2014 | CH01 | Director's details changed for Mrs Karen Rosalind Wynyard on 31 December 2013 |