WARWICK PLACE (THAMES DITTON) RESIDENTS ASSOCIATION LIMITED
Company number 02458582
- Company Overview for WARWICK PLACE (THAMES DITTON) RESIDENTS ASSOCIATION LIMITED (02458582)
- Filing history for WARWICK PLACE (THAMES DITTON) RESIDENTS ASSOCIATION LIMITED (02458582)
- People for WARWICK PLACE (THAMES DITTON) RESIDENTS ASSOCIATION LIMITED (02458582)
- More for WARWICK PLACE (THAMES DITTON) RESIDENTS ASSOCIATION LIMITED (02458582)
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 Mar 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
01 Mar 2015 | AP01 | Appointment of Mrs Abigail Irving as a director on 28 November 2014 | |
01 Mar 2015 | TM01 | Termination of appointment of Nicola Christine Sirin as a director on 10 October 2014 | |
09 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
20 Feb 2014 | TM01 | Termination of appointment of Elizabeth Emma Clark as a director on 26 September 2013 | |
20 Feb 2014 | CH01 | Director's details changed for Miss Nicola Christine Sirin on 1 January 2014 | |
16 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
20 Feb 2012 | AP01 | Appointment of Miss Nicola Christine Sirin as a director on 18 February 2011 | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
12 Apr 2011 | TM01 | Termination of appointment of Robert Willis as a director | |
12 Apr 2011 | TM01 | Termination of appointment of Heather Ryder as a director | |
02 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Feb 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
19 Feb 2010 | CH01 | Director's details changed for Joyce Linda Groombridge on 21 January 2010 | |
19 Feb 2010 | CH01 | Director's details changed for Rebecca Elizabeth Ellis on 21 January 2010 | |
18 Feb 2010 | CH01 | Director's details changed for Heather Ryder on 21 January 2010 | |
18 Feb 2010 | CH03 | Secretary's details changed for Mrs Patricia Veronica Hanley on 21 January 2010 | |
18 Feb 2010 | CH01 | Director's details changed for Robert Joseph Willis on 21 January 2010 | |
18 Feb 2010 | CH01 | Director's details changed for Patricia Veronica Hanley on 21 January 2010 | |
18 Feb 2010 | CH01 | Director's details changed for Elizabeth Emma Clark on 21 January 2010 |