TAMAR VIEW RESIDENTS ASSOCIATION LIMITED
Company number 02581788
- Company Overview for TAMAR VIEW RESIDENTS ASSOCIATION LIMITED (02581788)
- Filing history for TAMAR VIEW RESIDENTS ASSOCIATION LIMITED (02581788)
- People for TAMAR VIEW RESIDENTS ASSOCIATION LIMITED (02581788)
- More for TAMAR VIEW RESIDENTS ASSOCIATION LIMITED (02581788)
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) |
---|---|---|---|
29 Mar 2016 | TM01 | Termination of appointment of Nicolas Dunning Daymond as a director on 10 March 2016 | |
01 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
16 Feb 2015 | AR01 | Annual return made up to 12 February 2015 no member list | |
16 Feb 2015 | TM01 | Termination of appointment of Michael Westley as a director on 16 January 2015 | |
22 Apr 2014 | AA | Total exemption full accounts made up to 28 February 2014 | |
03 Mar 2014 | AR01 | Annual return made up to 12 February 2014 no member list | |
03 Mar 2014 | TM02 | Termination of appointment of Charles Knapper as a secretary | |
03 Mar 2014 | AP03 | Appointment of Mr Donald Ian Gerrard as a secretary | |
22 May 2013 | AA | Total exemption full accounts made up to 28 February 2013 | |
08 Mar 2013 | AR01 | Annual return made up to 12 February 2013 no member list | |
07 Mar 2013 | AD02 | Register inspection address has been changed from C/O C/O Fms Ltd 29B Belair Road Peverell Plymouth Devon PL2 3QH United Kingdom | |
28 Feb 2013 | AP01 | Appointment of Mr Nicolas Dunning Daymond as a director | |
28 Feb 2013 | AD01 | Registered office address changed from C/O Mrs Cathy Salhurst, Fms Ltd 308 St Levan Road Keyham Plymouth Devon PL2 1JP United Kingdom on 28 February 2013 | |
11 May 2012 | AA | Total exemption full accounts made up to 29 February 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 12 February 2012 no member list | |
06 Mar 2012 | AD03 | Register(s) moved to registered inspection location | |
06 Mar 2012 | AD02 | Register inspection address has been changed | |
26 Apr 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
09 Mar 2011 | AR01 | Annual return made up to 12 February 2011 no member list | |
09 Mar 2011 | AP01 | Appointment of Mr Ronald Frederick William Smith as a director | |
05 May 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
16 Mar 2010 | AA | Total exemption full accounts made up to 28 February 2009 | |
15 Mar 2010 | AR01 | Annual return made up to 12 February 2010 no member list | |
12 Mar 2010 | CH01 | Director's details changed for Michael Westley on 12 March 2010 | |
12 Mar 2010 | CH01 | Director's details changed for Suzanne Marie Dilorenzo on 12 March 2010 |