THE LAVENDERS RESIDENTS ASSOCIATION LIMITED
Company number 02792838
- Company Overview for THE LAVENDERS RESIDENTS ASSOCIATION LIMITED (02792838)
- Filing history for THE LAVENDERS RESIDENTS ASSOCIATION LIMITED (02792838)
- People for THE LAVENDERS RESIDENTS ASSOCIATION LIMITED (02792838)
- More for THE LAVENDERS RESIDENTS ASSOCIATION LIMITED (02792838)
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) |
---|---|---|---|
13 Jun 2016 | AR01 | Annual return made up to 21 May 2016 no member list | |
04 Oct 2015 | AA | Total exemption small company accounts made up to 25 March 2015 | |
08 Jun 2015 | AR01 | Annual return made up to 21 May 2015 no member list | |
08 Jun 2015 | TM01 | Termination of appointment of Nigel Brian Cox as a director on 25 March 2015 | |
10 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 May 2014 | AR01 | Annual return made up to 21 May 2014 no member list | |
14 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Jul 2013 | AR01 | Annual return made up to 21 May 2013 no member list | |
16 Jul 2013 | AP01 | Appointment of Ms Suzanne Lynne Green as a director | |
22 Aug 2012 | AR01 | Annual return made up to 21 May 2012 no member list | |
19 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Nov 2011 | AA | Total exemption small company accounts made up to 25 March 2011 | |
01 Aug 2011 | TM01 | Termination of appointment of Simon Cripps as a director | |
01 Aug 2011 | TM02 | Termination of appointment of Simon Cripps as a secretary | |
01 Jun 2011 | AR01 | Annual return made up to 21 May 2011 no member list | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Jun 2010 | AR01 | Annual return made up to 21 May 2010 no member list | |
04 Jun 2010 | CH01 | Director's details changed for Patrick Joseph O Sullivan on 21 May 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Martin Piper on 21 May 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Dion Robert Bristow on 21 May 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Nadine Mason on 21 May 2010 | |
03 Jun 2010 | CH01 | Director's details changed for David George Mason on 21 May 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Simon Andre Cripps on 21 May 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Nigel Brian Cox on 21 May 2010 | |
09 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |