DOVECOTE GARDENS RESIDENTS ASSOCIATION (NO 2) LIMITED
Company number 02636085
- Company Overview for DOVECOTE GARDENS RESIDENTS ASSOCIATION (NO 2) LIMITED (02636085)
- Filing history for DOVECOTE GARDENS RESIDENTS ASSOCIATION (NO 2) LIMITED (02636085)
- People for DOVECOTE GARDENS RESIDENTS ASSOCIATION (NO 2) LIMITED (02636085)
- More for DOVECOTE GARDENS RESIDENTS ASSOCIATION (NO 2) LIMITED (02636085)
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) |
---|---|---|---|
21 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
28 Apr 2016 | AD01 | Registered office address changed from Shefford Business Centre 71 Hitchin Road Shefford Bedfordshire SG17 5JB to 42 High Street Flitwick Bedford MK45 1DU on 28 April 2016 | |
16 Nov 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
22 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
26 Jun 2014 | AD01 | Registered office address changed from 10 Little Lane Clophill Bedford MK45 4BG England on 26 June 2014 | |
26 Jun 2014 | AP04 | Appointment of Haines Watts Luton Limited as a secretary | |
26 Jun 2014 | TM02 | Termination of appointment of Jr Company Secretaries Limited as a secretary | |
26 Jun 2014 | TM01 | Termination of appointment of David Price-Williams as a director | |
12 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
24 Sep 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
09 Aug 2013 | CH01 | Director's details changed for Dr David Price-Williams on 3 May 2013 | |
31 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
03 May 2013 | AP01 | Appointment of Dr David Price-Williams as a director | |
15 Apr 2013 | TM01 | Termination of appointment of Robin Eastwood as a director | |
24 Sep 2012 | AR01 | Annual return made up to 8 August 2012 | |
26 Jun 2012 | TM01 | Termination of appointment of Paula Whitehead as a director | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
18 Nov 2011 | AP01 | Appointment of Mr Timothy Nigel Herman as a director | |
10 Aug 2011 | AR01 | Annual return made up to 8 August 2011 with full list of shareholders | |
10 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
04 Apr 2011 | AD01 | Registered office address changed from 107 Bancroft Hitchin Hertfordshire SG5 1NB United Kingdom on 4 April 2011 | |
22 Dec 2010 | AP04 | Appointment of Jr Company Secretaries Limited as a secretary | |
22 Dec 2010 | TM02 | Termination of appointment of Amber Company Secretaries Limited as a secretary | |
22 Dec 2010 | AD01 | Registered office address changed from 1St Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL United Kingdom on 22 December 2010 |