KNIGHTS COURT AND KENNEDY COURT (BUSHEY) RESIDENTS ASSOCIATION LIMITED
Company number 02356267
- Company Overview for KNIGHTS COURT AND KENNEDY COURT (BUSHEY) RESIDENTS ASSOCIATION LIMITED (02356267)
- Filing history for KNIGHTS COURT AND KENNEDY COURT (BUSHEY) RESIDENTS ASSOCIATION LIMITED (02356267)
- People for KNIGHTS COURT AND KENNEDY COURT (BUSHEY) RESIDENTS ASSOCIATION LIMITED (02356267)
- More for KNIGHTS COURT AND KENNEDY COURT (BUSHEY) RESIDENTS ASSOCIATION LIMITED (02356267)
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) |
---|---|---|---|
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
19 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
01 Nov 2017 | AA | Full accounts made up to 31 December 2016 | |
23 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
19 Oct 2016 | AP01 | Appointment of Mr Gerald Malcolm Hirst as a director on 10 October 2016 | |
09 Oct 2016 | TM01 | Termination of appointment of Judith Lilias Mary Baines as a director on 13 August 2016 | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Apr 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
20 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
11 Nov 2015 | AD01 | Registered office address changed from 6 Knights Court 71 High Road Bushey Heath Hertfordshire WD23 1EJ to 32 Orchard Drive Chorleywood Rickmansworth Hertfordshire WD3 5QL on 11 November 2015 | |
01 May 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
03 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
20 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
22 Feb 2013 | AP01 | Appointment of Mrs Susan Bourne as a director | |
29 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
16 Apr 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
07 Feb 2012 | TM01 | Termination of appointment of Morgyn Taylor as a director | |
26 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
11 Aug 2011 | TM01 | Termination of appointment of David Bresh as a director | |
04 Apr 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
21 Oct 2010 | AP01 | Appointment of Mr Peter William Brown as a director | |
25 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
09 Apr 2010 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders |