CANON COURT (NEVENDON) RESIDENTS ASSOCIATION LIMITED
Company number 02310875
- Company Overview for CANON COURT (NEVENDON) RESIDENTS ASSOCIATION LIMITED (02310875)
- Filing history for CANON COURT (NEVENDON) RESIDENTS ASSOCIATION LIMITED (02310875)
- People for CANON COURT (NEVENDON) RESIDENTS ASSOCIATION LIMITED (02310875)
- More for CANON COURT (NEVENDON) RESIDENTS ASSOCIATION LIMITED (02310875)
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) |
---|---|---|---|
26 Jul 2013 | AP01 | Appointment of Mr Michael Thompson as a director | |
21 Dec 2012 | AR01 | Annual return made up to 21 December 2012 no member list | |
21 Dec 2012 | TM01 | Termination of appointment of Sarah Stone as a director | |
26 Nov 2012 | AP03 | Appointment of Mr Robert James Jackson as a secretary | |
26 Nov 2012 | TM02 | Termination of appointment of Lee Simm as a secretary | |
31 Oct 2012 | AA | Total exemption full accounts made up to 30 June 2012 | |
27 Feb 2012 | TM01 | Termination of appointment of Mark Warnes as a director | |
17 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 21 December 2011 no member list | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 21 December 2010 no member list | |
21 Dec 2010 | CH01 | Director's details changed for Mark Nathanial Warnes on 21 December 2010 | |
15 Dec 2010 | AP01 | Appointment of Miss Sarah Stone as a director | |
15 Dec 2010 | AP01 | Appointment of Miss Laura Greenaway as a director | |
04 Nov 2010 | TM01 | Termination of appointment of Terry Rich as a director | |
22 Feb 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
13 Jan 2010 | AR01 | Annual return made up to 28 December 2009 | |
07 Jan 2010 | CH01 | Director's details changed for Mark Nathanial Warnes on 1 December 2009 | |
07 Jan 2010 | CH01 | Director's details changed for Terry Rich on 1 December 2009 | |
07 Jan 2010 | CH03 | Secretary's details changed for Dr Lee Mark Simm on 1 December 2009 | |
13 Aug 2009 | 288a | Director appointed terry rich | |
11 Aug 2009 | 288b | Appointment terminated director clive gilling | |
18 Jun 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
16 Dec 2008 | 288a | Director appointed clive gilling | |
21 Nov 2008 | 363a | Annual return made up to 31/10/08 |