DITTON LAWN RESIDENTS COMPANY LIMITED
Company number 02200938
- Company Overview for DITTON LAWN RESIDENTS COMPANY LIMITED (02200938)
- Filing history for DITTON LAWN RESIDENTS COMPANY LIMITED (02200938)
- People for DITTON LAWN RESIDENTS COMPANY LIMITED (02200938)
- More for DITTON LAWN RESIDENTS COMPANY LIMITED (02200938)
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) |
---|---|---|---|
24 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
11 Mar 2017 | AP01 | Appointment of Danielle Marie O'malley as a director on 29 October 2016 | |
18 Feb 2017 | AP01 | Appointment of Janette Dowson as a director on 29 October 2016 | |
09 Nov 2016 | TM01 | Termination of appointment of John James Guest as a director on 15 April 2016 | |
02 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Aug 2016 | TM01 | Termination of appointment of John James Guest as a director on 15 April 2016 | |
11 May 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
11 May 2016 | TM02 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 May 2016 | |
11 May 2016 | AD01 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to Parry & Drewett 338 Hook Road Chessington KT9 1NU on 11 May 2016 | |
15 Oct 2015 | AD01 | Registered office address changed from C/O Gcs Property Mangement Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015 | |
14 Oct 2015 | AP04 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 | |
14 Oct 2015 | TM02 | Termination of appointment of Gcs Property Management Limited as a secretary on 25 August 2015 | |
28 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
13 May 2015 | TM01 | Termination of appointment of Adrienne Bamberger as a director on 8 May 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
02 Dec 2014 | AP01 | Appointment of Adrienne Bamberger as a director on 25 November 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Sep 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 | |
11 Aug 2014 | TM01 | Termination of appointment of Paul Ibison as a director on 8 August 2014 | |
03 Jun 2014 | TM01 | Termination of appointment of Lucy Gate as a director | |
25 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
10 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
03 Oct 2013 | AD01 | Registered office address changed from Springfield House Gcs Property Management Limited 23 Oatlands Drive Weybridge Surrey KT13 9LZ England on 3 October 2013 | |
03 Oct 2013 | AP04 | Appointment of Gcs Property Management Limited as a secretary | |
03 Oct 2013 | AD01 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England on 3 October 2013 |