THE CONIFERS (PHASE 2) RESIDENTS ASSOCIATION LIMITED
Company number 02711209
- Company Overview for THE CONIFERS (PHASE 2) RESIDENTS ASSOCIATION LIMITED (02711209)
- Filing history for THE CONIFERS (PHASE 2) RESIDENTS ASSOCIATION LIMITED (02711209)
- People for THE CONIFERS (PHASE 2) RESIDENTS ASSOCIATION LIMITED (02711209)
- More for THE CONIFERS (PHASE 2) RESIDENTS ASSOCIATION LIMITED (02711209)
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 Jun 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
04 Feb 2014 | AP03 | Appointment of Mr Colin Rodney Speller as a secretary | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
30 May 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
05 Apr 2013 | AP01 | Appointment of Mr Colin Speller as a director | |
14 Mar 2013 | AD01 | Registered office address changed from 5 Cypress Road Whitehill Bordon Hampshire GU35 9TB United Kingdom on 14 March 2013 | |
14 Mar 2013 | AP01 | Appointment of Emily Driscoll as a director | |
29 Jan 2013 | TM01 | Termination of appointment of Michelle Terry as a director | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
03 Sep 2012 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 3 September 2012 | |
03 Sep 2012 | TM02 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary | |
02 May 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
23 Jan 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
22 Jul 2011 | TM01 | Termination of appointment of a director | |
27 Apr 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
01 Feb 2011 | TM01 | Termination of appointment of Tina Gale as a director | |
01 Feb 2011 | TM01 | Termination of appointment of Marie Hawkins as a director | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
12 Oct 2010 | AD01 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 12 October 2010 | |
27 Apr 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
27 Apr 2010 | TM02 | Termination of appointment of Hml Company Secretarial Services as a secretary | |
27 Apr 2010 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 |