NUMBER 1 SOMERSET ROAD RESIDENTS ASSOCIATION LIMITED
Company number 02712497
- Company Overview for NUMBER 1 SOMERSET ROAD RESIDENTS ASSOCIATION LIMITED (02712497)
- Filing history for NUMBER 1 SOMERSET ROAD RESIDENTS ASSOCIATION LIMITED (02712497)
- People for NUMBER 1 SOMERSET ROAD RESIDENTS ASSOCIATION LIMITED (02712497)
- More for NUMBER 1 SOMERSET ROAD RESIDENTS ASSOCIATION LIMITED (02712497)
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) |
---|---|---|---|
15 May 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
04 Mar 2014 | TM01 | Termination of appointment of Kenneth Brendish as a director | |
30 Jan 2014 | AP01 | Appointment of Ms Elizabeth Ann Shepperd as a director | |
30 Jan 2014 | AP01 | Appointment of Mr Hans Reinhard Galke as a director | |
20 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
10 May 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
18 Jan 2013 | AP01 | Appointment of Mr Nigel Hugh Flack as a director | |
02 Jan 2013 | TM01 | Termination of appointment of Bryan Watson as a director | |
16 Oct 2012 | AP04 | Appointment of United Company Secretaries as a secretary | |
15 Oct 2012 | TM02 | Termination of appointment of Grace Miller & Co. Ltd as a secretary | |
15 Oct 2012 | AD01 | Registered office address changed from C/O Grace Miller & Co. Ltd 84 Coombe Road New Malden Surrey KT3 4QS United Kingdom on 15 October 2012 | |
14 Aug 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
21 May 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
14 Sep 2011 | CH04 | Secretary's details changed for Grace Miller & Co on 12 September 2011 | |
14 Sep 2011 | AD01 | Registered office address changed from Grace Miller & Co 2a Lambton Road West Wimbledon London SW20 0LR on 14 September 2011 | |
26 May 2011 | AR01 | Annual return made up to 6 May 2011 with full list of shareholders | |
12 Apr 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
25 Mar 2011 | TM01 | Termination of appointment of Yukiko Schaefer as a director | |
18 Feb 2011 | TM01 | Termination of appointment of Elizabeth Shepperd as a director | |
10 Aug 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
25 May 2010 | AR01 | Annual return made up to 6 May 2010 with full list of shareholders | |
24 May 2010 | CH01 | Director's details changed for Elizabeth Ann Shepperd on 6 May 2010 | |
24 May 2010 | CH01 | Director's details changed for Kenneth Reginald Brendish on 6 May 2010 | |
24 May 2010 | CH04 | Secretary's details changed for Grace Miller & Co on 6 May 2010 | |
24 May 2010 | CH01 | Director's details changed for Yukiko Schaefer on 6 May 2010 |