THE HOMESTEAD RESIDENTS ASSOCIATION (THAME) LIMITED
Company number 02514329
- Company Overview for THE HOMESTEAD RESIDENTS ASSOCIATION (THAME) LIMITED (02514329)
- Filing history for THE HOMESTEAD RESIDENTS ASSOCIATION (THAME) LIMITED (02514329)
- People for THE HOMESTEAD RESIDENTS ASSOCIATION (THAME) LIMITED (02514329)
- More for THE HOMESTEAD RESIDENTS ASSOCIATION (THAME) LIMITED (02514329)
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 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
10 Oct 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
21 Jun 2016 | TM01 | Termination of appointment of Margaret Robertson Gooch as a director on 2 June 2016 | |
21 Jun 2016 | AP01 | Appointment of Mrs Kathleen Diana Herring as a director on 2 June 2016 | |
26 Jun 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
26 Jun 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
28 Aug 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
30 Jun 2014 | TM01 | Termination of appointment of William Ferguson as a director | |
30 Jun 2014 | AP01 | Appointment of Mrs Margaret Robertson Gooch as a director | |
30 Jun 2014 | TM01 | Termination of appointment of John Godwyn as a director | |
26 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
13 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
22 Jun 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
13 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
16 Jul 2011 | AP01 | Appointment of Mr William Clark Ferguson as a director | |
15 Jul 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
15 Jul 2011 | AP01 | Appointment of Mr John Barry Godwyn as a director | |
15 Jul 2011 | TM01 | Termination of appointment of Joan Glendinning as a director | |
15 Jul 2011 | TM01 | Termination of appointment of Madge Godwyn as a director | |
13 Jul 2011 | TM01 | Termination of appointment of Margaret Gooch as a director | |
18 Mar 2011 | AD01 | Registered office address changed from Rye House 28 Easton Street High Wycombe Buckinghamshire HP11 1NT on 18 March 2011 | |
11 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 |