SHELBURNE HEIGHTS RESIDENTS COMPANY LIMITED
Company number 02278272
- Company Overview for SHELBURNE HEIGHTS RESIDENTS COMPANY LIMITED (02278272)
- Filing history for SHELBURNE HEIGHTS RESIDENTS COMPANY LIMITED (02278272)
- People for SHELBURNE HEIGHTS RESIDENTS COMPANY LIMITED (02278272)
- More for SHELBURNE HEIGHTS RESIDENTS COMPANY LIMITED (02278272)
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) |
---|---|---|---|
17 Jul 2017 | AP01 | Appointment of Mrs Barbara Ann Charlton as a director on 21 September 2016 | |
01 Feb 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
19 Sep 2016 | TM01 | Termination of appointment of Valerie Kathleen Mary Clarke as a director on 31 August 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
20 Jul 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
20 Jul 2015 | AD04 | Register(s) moved to registered office address C O John Mortimer Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE | |
22 Jun 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
21 Jul 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
09 Jul 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
19 Jul 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
|
|
11 Jun 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
03 Jun 2013 | TM01 | Termination of appointment of Samantha Ramsay as a director | |
10 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
19 Jul 2012 | AD02 | Register inspection address has been changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE England | |
16 Feb 2012 | AP04 | Appointment of Mortimer Secretaries Ltd. as a secretary | |
16 Feb 2012 | AD01 | Registered office address changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE on 16 February 2012 | |
30 Sep 2011 | TM02 | Termination of appointment of Leasehold Management Services Limited as a secretary | |
29 Jul 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders | |
29 Jul 2011 | TM01 | Termination of appointment of David Morgan as a director | |
22 Jun 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
12 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
04 Oct 2010 | AP01 | Appointment of Valerie Kathleen Mary Clarke as a director | |
21 Sep 2010 | TM01 | Termination of appointment of Nuria Mcglinchey as a director | |
10 Aug 2010 | AR01 | Annual return made up to 19 July 2010 with full list of shareholders |