THE FIRST ROWLANDS CASTLE RESIDENTS ASSOCIATION LIMITED
Company number 02310074
- Company Overview for THE FIRST ROWLANDS CASTLE RESIDENTS ASSOCIATION LIMITED (02310074)
- Filing history for THE FIRST ROWLANDS CASTLE RESIDENTS ASSOCIATION LIMITED (02310074)
- People for THE FIRST ROWLANDS CASTLE RESIDENTS ASSOCIATION LIMITED (02310074)
- More for THE FIRST ROWLANDS CASTLE RESIDENTS ASSOCIATION LIMITED (02310074)
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 May 2017 | AD01 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 | |
31 Oct 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
21 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
08 Aug 2016 | AP04 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 | |
08 Aug 2016 | TM02 | Termination of appointment of United Company Secretaries Ltd as a secretary on 1 January 2016 | |
24 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
24 Nov 2015 | CH01 | Director's details changed for Mr Derek John Kingaby on 24 November 2015 | |
28 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
12 Nov 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
28 May 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
28 Oct 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
28 Oct 2013 | TM01 | Termination of appointment of Heather Stewart as a director | |
20 Jun 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
27 Feb 2013 | AD01 | Registered office address changed from Forum House Stirling Road Chichester PO19 7DN England on 27 February 2013 | |
27 Feb 2013 | AP04 | Appointment of United Company Secretaries Ltd as a secretary | |
06 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
05 Nov 2012 | AD01 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 5 November 2012 | |
11 Apr 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
10 Feb 2012 | AD01 | Registered office address changed from 2 the Gardens Office Village Fareham Hants PO16 8SS on 10 February 2012 | |
10 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
20 Jul 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
01 Jun 2011 | CH03 | Secretary's details changed for Martin Gordon Growse on 31 May 2011 | |
18 Apr 2011 | TM02 | Termination of appointment of Martin Growse as a secretary | |
14 Jan 2011 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
07 Jan 2011 | AP01 | Appointment of Prudence Rosemary Scott Amner as a director |