CHURCHILL COURT (BISHOPSPARK) RESIDENTS ASSOCIATION LIMITED
Company number 02710055
- Company Overview for CHURCHILL COURT (BISHOPSPARK) RESIDENTS ASSOCIATION LIMITED (02710055)
- Filing history for CHURCHILL COURT (BISHOPSPARK) RESIDENTS ASSOCIATION LIMITED (02710055)
- People for CHURCHILL COURT (BISHOPSPARK) RESIDENTS ASSOCIATION LIMITED (02710055)
- More for CHURCHILL COURT (BISHOPSPARK) RESIDENTS ASSOCIATION LIMITED (02710055)
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) |
---|---|---|---|
30 Nov 2015 | AP01 | Appointment of Mr Andrew Redman as a director on 11 November 2015 | |
17 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Apr 2015 | AR01 | Annual return made up to 27 April 2015 no member list | |
18 Nov 2014 | AP01 | Appointment of Mr Anthony Mark Burlingham as a director on 12 November 2014 | |
18 Nov 2014 | TM01 | Termination of appointment of Andrew Notley as a director on 12 November 2014 | |
14 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Apr 2014 | AR01 | Annual return made up to 27 April 2014 no member list | |
28 Apr 2014 | CH01 | Director's details changed for Andrew Notley on 28 April 2014 | |
28 Apr 2014 | CH01 | Director's details changed for Mr Roger Walter Flack on 28 April 2014 | |
31 Mar 2014 | AP04 | Appointment of Rounce & Evans P M Ltd as a secretary | |
02 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
15 May 2013 | AR01 | Annual return made up to 27 April 2013 no member list | |
15 May 2013 | AD01 | Registered office address changed from C/O Rounce & Evans Property Management Ltd 3 Jubilee Court Hunstanton Road Dersingham Norfolk PE31 6HH England on 15 May 2013 | |
15 May 2013 | AD01 | Registered office address changed from Windsor House 103 Whitehall Road Colchester Esex CO2 8HA on 15 May 2013 | |
15 May 2013 | CH01 | Director's details changed for Guilherme Concalves on 15 May 2013 | |
23 Jan 2013 | TM02 | Termination of appointment of Pms Leasehold Management Limited as a secretary | |
10 May 2012 | AR01 | Annual return made up to 27 April 2012 no member list | |
16 Apr 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
16 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 Jun 2011 | AR01 | Annual return made up to 27 April 2011 no member list | |
03 Jun 2011 | TM02 | Termination of appointment of Pms Leasehold Management Limited as a secretary | |
01 Nov 2010 | AP01 | Appointment of Roger Walter Flack as a director | |
28 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
26 May 2010 | AR01 | Annual return made up to 27 April 2010 no member list | |
25 May 2010 | CH01 | Director's details changed for Guilherme Concalves on 1 October 2009 |