1 STERNDALE ROAD (RESIDENTS ASSOCIATION) LIMITED
Company number 02391317
- Company Overview for 1 STERNDALE ROAD (RESIDENTS ASSOCIATION) LIMITED (02391317)
- Filing history for 1 STERNDALE ROAD (RESIDENTS ASSOCIATION) LIMITED (02391317)
- People for 1 STERNDALE ROAD (RESIDENTS ASSOCIATION) LIMITED (02391317)
- More for 1 STERNDALE ROAD (RESIDENTS ASSOCIATION) LIMITED (02391317)
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) |
---|---|---|---|
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
22 Feb 2016 | TM01 | Termination of appointment of Lisa Janine Hulyer as a director on 1 February 2016 | |
12 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Aug 2015 | TM02 | Termination of appointment of Stuart David Ivor Brown as a secretary on 5 August 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
28 Jul 2014 | TM01 | Termination of appointment of Stuart David Ivor Brown as a director on 4 April 2014 | |
28 Jul 2014 | AD01 | Registered office address changed from 32 Milson Road London W14 0LJ to 1 Sterndale Road London W14 0HT on 28 July 2014 | |
28 Jul 2014 | TM01 | Termination of appointment of Stuart David Ivor Brown as a director on 4 April 2014 | |
06 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Mar 2014 | AAMD | Amended accounts made up to 31 March 2012 | |
06 Mar 2014 | AAMD | Amended accounts made up to 31 March 2011 | |
02 Jul 2013 | AR01 |
Annual return made up to 2 June 2013 with full list of shareholders
|
|
08 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
25 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
12 Aug 2010 | AR01 | Annual return made up to 2 June 2010 with full list of shareholders | |
12 Aug 2010 | CH01 | Director's details changed for James William Dewar on 2 June 2010 | |
31 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
31 Jul 2009 | 363a | Return made up to 02/06/09; full list of members | |
31 Jul 2009 | 288b | Appointment terminated director kate cooke |