MINSTREL LODGE RESIDENTS ASSOCIATION LIMITED
Company number 02626442
- Company Overview for MINSTREL LODGE RESIDENTS ASSOCIATION LIMITED (02626442)
- Filing history for MINSTREL LODGE RESIDENTS ASSOCIATION LIMITED (02626442)
- People for MINSTREL LODGE RESIDENTS ASSOCIATION LIMITED (02626442)
- More for MINSTREL LODGE RESIDENTS ASSOCIATION LIMITED (02626442)
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) |
---|---|---|---|
01 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
09 Sep 2016 | AP01 | Appointment of Mrs Margaret Wagner Lewis as a director on 8 September 2016 | |
19 Aug 2016 | AP01 | Appointment of Ms Louise Mary Mulligan as a director on 19 August 2016 | |
15 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
09 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
23 Oct 2015 | TM01 | Termination of appointment of Lilian Ann-Sofi Winkvist-Noble as a director on 23 October 2015 | |
26 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-26
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
25 Jul 2014 | AR01 | Annual return made up to 4 July 2014 with full list of shareholders | |
07 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
07 Jul 2013 | AR01 |
Annual return made up to 4 July 2013 with full list of shareholders
|
|
23 Mar 2013 | TM01 | Termination of appointment of Peter Smith as a director | |
10 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
13 Jul 2012 | AR01 | Annual return made up to 4 July 2012 with full list of shareholders | |
10 May 2012 | AP01 | Appointment of Ms Lilian Ann-Sofi Winkvist-Noble as a director | |
05 Feb 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
09 Oct 2011 | TM01 | Termination of appointment of Robert Baker as a director | |
15 Jul 2011 | AR01 | Annual return made up to 4 July 2011 with full list of shareholders | |
15 Mar 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
19 Jul 2010 | AR01 | Annual return made up to 4 July 2010 with full list of shareholders | |
19 Jul 2010 | CH01 | Director's details changed for Peter John Spencer Smith on 4 July 2010 | |
19 Jul 2010 | CH01 | Director's details changed for Garry Patrick White on 4 July 2010 | |
19 Jul 2010 | CH01 | Director's details changed for Peter Jennings on 4 July 2010 | |
19 Jul 2010 | CH01 | Director's details changed for Robert Baker on 4 July 2010 | |
03 Jul 2010 | AP01 | Appointment of Mr Iain David Glen as a director |