CLEVELANDS (BOULDNOR) RESIDENTS ASSOCIATION LIMITED
Company number 02523225
- Company Overview for CLEVELANDS (BOULDNOR) RESIDENTS ASSOCIATION LIMITED (02523225)
- Filing history for CLEVELANDS (BOULDNOR) RESIDENTS ASSOCIATION LIMITED (02523225)
- People for CLEVELANDS (BOULDNOR) RESIDENTS ASSOCIATION LIMITED (02523225)
- More for CLEVELANDS (BOULDNOR) RESIDENTS ASSOCIATION LIMITED (02523225)
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) |
---|---|---|---|
05 Jun 2015 | AA | Total exemption full accounts made up to 1 September 2014 | |
30 Dec 2014 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
29 Dec 2014 | AD01 | Registered office address changed from C/O Mr A. S. Knaggs Clevelands Alexandra Road Bouldnor Yarmouth Isle of Wight PO41 0UZ to 6 Clevelands Bouldnor Yarmouth Isle of Wight PO41 0UZ on 29 December 2014 | |
29 Dec 2014 | AP01 | Appointment of Mr Nathaniel David, Matthew Dunkley as a director on 14 July 2014 | |
29 Dec 2014 | TM01 | Termination of appointment of Donald Bray as a director on 1 February 2014 | |
01 Jun 2014 | AA | Total exemption small company accounts made up to 1 September 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
03 Jan 2014 | CH01 | Director's details changed for Mr James Albert Richard Aisher on 3 January 2014 | |
29 May 2013 | AA | Total exemption full accounts made up to 1 September 2012 | |
22 May 2013 | AP01 | Appointment of Miss Lucy Jessica Whittle as a director | |
14 May 2013 | TM01 | Termination of appointment of Donald Hayes as a director | |
28 Dec 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
05 Jul 2012 | AA | Total exemption full accounts made up to 1 September 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
16 Nov 2011 | CH01 | Director's details changed for Mr Donald Buchanan Hayes on 6 June 2011 | |
28 Jun 2011 | AP01 | Appointment of Mr Donald Buchanan Hayes as a director | |
28 Jun 2011 | TM01 | Termination of appointment of Susan Barry as a director | |
17 May 2011 | AA | Total exemption full accounts made up to 1 September 2010 | |
10 Jan 2011 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
10 Jan 2011 | AD01 | Registered office address changed from Clevelands Alexandra Road Bouldnor Yarmouth Isle of Wight Po41 Ouz on 10 January 2011 | |
14 May 2010 | AA | Total exemption full accounts made up to 1 September 2009 | |
10 Dec 2009 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
10 Dec 2009 | AD02 | Register inspection address has been changed | |
09 Dec 2009 | CH01 | Director's details changed for Michael John Aves on 9 December 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Donald Bray on 9 December 2009 |