BLANDFORD COURT TENANTS ASSOCIATION LIMITED
Company number 02732817
- Company Overview for BLANDFORD COURT TENANTS ASSOCIATION LIMITED (02732817)
- Filing history for BLANDFORD COURT TENANTS ASSOCIATION LIMITED (02732817)
- People for BLANDFORD COURT TENANTS ASSOCIATION LIMITED (02732817)
- More for BLANDFORD COURT TENANTS ASSOCIATION LIMITED (02732817)
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 Jul 2012 | TM02 | Termination of appointment of Martyn Dix as a secretary | |
31 May 2012 | AP02 | Appointment of Ringley Shadow Directors Limited as a director | |
31 May 2012 | AP04 | Appointment of Ringley Limited as a secretary | |
31 May 2012 | AD01 | Registered office address changed from 24 Chase Road Southgate London N14 4EU on 31 May 2012 | |
10 May 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
02 Mar 2012 | TM01 | Termination of appointment of Jonathan Yudkin as a director | |
28 Nov 2011 | AP01 | Appointment of Mr Douglas Michael Radford as a director | |
28 Nov 2011 | TM01 | Termination of appointment of Marian Sparling as a director | |
19 Aug 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders | |
25 May 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
19 May 2011 | AP03 | Appointment of Mr Martyn Peter Hugh Dix as a secretary | |
06 May 2011 | TM02 | Termination of appointment of Raymond Cox as a secretary | |
06 May 2011 | TM01 | Termination of appointment of Raymond Cox as a director | |
10 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 26 January 2011
|
|
10 Aug 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
09 Aug 2010 | CH01 | Director's details changed for Marian Teresa Sparling on 30 June 2010 | |
09 Aug 2010 | CH01 | Director's details changed for Jonathan Robin Yudkin on 30 June 2010 | |
09 Aug 2010 | CH01 | Director's details changed for Everaldo Ghiraldo Neves on 30 June 2010 | |
09 Aug 2010 | AP03 | Appointment of Mr Raymond Cox as a secretary | |
09 Aug 2010 | CH01 | Director's details changed for Jesusa Ramona Lens Vicos on 30 June 2010 | |
09 Aug 2010 | CH01 | Director's details changed for Martyn Peter Hugh Dix on 30 June 2010 | |
10 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 1 June 2010
|
|
08 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
23 Mar 2010 | AP01 | Appointment of Mr Raymond Paul Cox as a director |