SANDY LANE (2) RESIDENTS ASSOCIATION LIMITED
Company number 02505180
- Company Overview for SANDY LANE (2) RESIDENTS ASSOCIATION LIMITED (02505180)
- Filing history for SANDY LANE (2) RESIDENTS ASSOCIATION LIMITED (02505180)
- People for SANDY LANE (2) RESIDENTS ASSOCIATION LIMITED (02505180)
- More for SANDY LANE (2) RESIDENTS ASSOCIATION LIMITED (02505180)
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) |
---|---|---|---|
27 Oct 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
27 May 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
23 Oct 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
23 May 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
15 Nov 2012 | AA | Total exemption full accounts made up to 30 September 2012 | |
24 May 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
09 Dec 2011 | AA | Total exemption full accounts made up to 30 September 2011 | |
26 May 2011 | AR01 | Annual return made up to 23 May 2011 with full list of shareholders | |
15 Nov 2010 | AA | Total exemption full accounts made up to 30 September 2010 | |
12 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
24 May 2010 | AR01 | Annual return made up to 23 May 2010 with full list of shareholders | |
15 Apr 2010 | AP01 | Appointment of Mr Stephen Johnson as a director | |
15 Apr 2010 | TM01 | Termination of appointment of Julie Mulligan as a director | |
15 Apr 2010 | CH04 | Secretary's details changed for Amber Company Secretaries Limited on 15 April 2010 | |
15 Dec 2009 | AD01 | Registered office address changed from 008 Mill Studios Crane Mead Ware Hertfordshire SG12 9PY on 15 December 2009 | |
28 Nov 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
27 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2009 | 363a | Return made up to 23/05/09; full list of members | |
23 Dec 2008 | 288c | Director's change of particulars / julie hills / 28/08/2008 | |
18 Dec 2008 | 288c | Secretary's change of particulars / amber company secretaries LIMITED / 17/12/2008 | |
18 Dec 2008 | 287 | Registered office changed on 18/12/2008 from 201 mill studio crane mead ware hertfordshire SG12 9PY | |
07 Aug 2008 | 288b | Appointment terminated director samir zulic | |
05 Jun 2008 | 363s | Return made up to 23/05/08; full list of members |