HOMEWATER HOUSE RESIDENTS ASSOCIATION LIMITED
Company number 02371333
- Company Overview for HOMEWATER HOUSE RESIDENTS ASSOCIATION LIMITED (02371333)
- Filing history for HOMEWATER HOUSE RESIDENTS ASSOCIATION LIMITED (02371333)
- People for HOMEWATER HOUSE RESIDENTS ASSOCIATION LIMITED (02371333)
- More for HOMEWATER HOUSE RESIDENTS ASSOCIATION LIMITED (02371333)
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 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
25 Aug 2015 | AD01 | Registered office address changed from C/O C/O Diamond Managing Agents Ltd Global House 1 Ashley Avenue Epsom Surrey Global House Ashley Avenue Epsom Surrey KT18 5AD to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 25 August 2015 | |
25 Aug 2015 | AP04 | Appointment of Graham Bartholomew Limited as a secretary on 5 August 2015 | |
25 Aug 2015 | TM02 | Termination of appointment of Diamond Managing Agents Ltd as a secretary on 5 August 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
07 Nov 2014 | AP01 | Appointment of Mrs Lesley Joan Capery as a director on 23 October 2014 | |
07 Nov 2014 | AP01 | Appointment of Mr Colin Amis as a director on 23 October 2014 | |
07 Nov 2014 | TM01 | Termination of appointment of Christina Burt Patterson as a director on 1 October 2014 | |
07 Nov 2014 | TM01 | Termination of appointment of June Marlow as a director on 1 October 2014 | |
07 Nov 2014 | TM01 | Termination of appointment of Ronald Douglas Martin as a director on 1 October 2014 | |
02 Jul 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
04 Mar 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
04 Mar 2014 | TM01 | Termination of appointment of Hemmat Darwish as a director | |
04 Mar 2014 | AP01 | Appointment of Mr Ronald Douglas Martin as a director | |
04 Mar 2014 | TM01 | Termination of appointment of Hemmat Darwish as a director | |
13 Nov 2013 | AP04 | Appointment of Diamond Managing Agents Ltd as a secretary | |
20 Sep 2013 | AD01 | Registered office address changed from 2Nd Floor, Victoria House Victoria Road Aldershot Hampshire GU11 1EJ United Kingdom on 20 September 2013 | |
20 Sep 2013 | TM02 | Termination of appointment of Gary Newell as a secretary | |
20 Aug 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 1 January 2013 with full list of shareholders | |
06 Dec 2012 | AP03 | Appointment of Mr Gary Newell as a secretary | |
06 Dec 2012 | TM02 | Termination of appointment of Daniel Everall as a secretary | |
18 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
28 Jun 2012 | AP01 | Appointment of Mrs Christina Burt Patterson as a director | |
31 Jan 2012 | AR01 | Annual return made up to 1 January 2012 with full list of shareholders |