THE MANSION HOUSE RESIDENTS ASSOCIATION LIMITED
Company number 02294114
- Company Overview for THE MANSION HOUSE RESIDENTS ASSOCIATION LIMITED (02294114)
- Filing history for THE MANSION HOUSE RESIDENTS ASSOCIATION LIMITED (02294114)
- People for THE MANSION HOUSE RESIDENTS ASSOCIATION LIMITED (02294114)
- More for THE MANSION HOUSE RESIDENTS ASSOCIATION LIMITED (02294114)
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) |
---|---|---|---|
03 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
06 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
06 Apr 2017 | TM02 | Termination of appointment of Sally Andrew as a secretary on 5 April 2017 | |
06 Apr 2017 | AP03 | Appointment of Mrs Sally Andrews as a secretary on 5 April 2017 | |
06 Apr 2017 | TM02 | Termination of appointment of Patricia Ann Gustard as a secretary on 5 April 2017 | |
06 Apr 2017 | AP03 | Appointment of Mrs Sally Andrew as a secretary on 5 April 2017 | |
08 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
01 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
26 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
30 Apr 2015 | AP01 | Appointment of Mr Michael Jonathan Rolls as a director on 19 April 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
05 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
21 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
03 May 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
03 May 2012 | AP01 | Appointment of Stuart Andrews as a director | |
03 May 2012 | AP01 | Appointment of Mr Alan Christopher Neal as a director | |
03 May 2012 | AD01 | Registered office address changed from 17 Mansion House Norton Grange Little Kineton Warwickshire CV35 0DP United Kingdom on 3 May 2012 | |
03 May 2012 | TM01 | Termination of appointment of Anthony Isaacs as a director | |
03 May 2012 | TM01 | Termination of appointment of Keith Shaw as a director | |
03 May 2012 | AD01 | Registered office address changed from 4 the Mansion House Norton Grange, Little Kineton Warwickshire CV35 0DP on 3 May 2012 | |
04 Aug 2011 | AA | Total exemption small company accounts made up to 30 September 2010 |