REDCLIFFE GARDENS TENNANTS ASSOCIATION LIMITED
Company number 02800300
- Company Overview for REDCLIFFE GARDENS TENNANTS ASSOCIATION LIMITED (02800300)
- Filing history for REDCLIFFE GARDENS TENNANTS ASSOCIATION LIMITED (02800300)
- People for REDCLIFFE GARDENS TENNANTS ASSOCIATION LIMITED (02800300)
- Charges for REDCLIFFE GARDENS TENNANTS ASSOCIATION LIMITED (02800300)
- More for REDCLIFFE GARDENS TENNANTS ASSOCIATION LIMITED (02800300)
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) |
---|---|---|---|
27 Oct 2016 | AP01 | Appointment of Mr Fahri Hakan Erkam as a director on 27 October 2016 | |
26 Oct 2016 | AP01 | Appointment of Mr James Patrick Sheehy as a director on 22 October 2016 | |
02 Sep 2016 | TM01 | Termination of appointment of Robert James Aldous as a director on 25 August 2016 | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Apr 2016 | AR01 | Annual return made up to 16 March 2016 no member list | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Apr 2015 | AR01 | Annual return made up to 16 March 2015 no member list | |
01 Oct 2014 | AP01 | Appointment of Alison Louise Wilson as a director on 25 September 2014 | |
15 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 May 2014 | AP03 | Appointment of Mr Peter Simon Dack as a secretary | |
07 May 2014 | TM02 | Termination of appointment of Elizabeth Basker as a secretary | |
07 May 2014 | AD01 | Registered office address changed from Greystone Walditch Bridport Dorset DT6 4LB on 7 May 2014 | |
26 Mar 2014 | AR01 | Annual return made up to 16 March 2014 no member list | |
28 Aug 2013 | AD01 | Registered office address changed from Flat 4 120 Clarendon Road Southsea Hampshire PO4 0SF England on 28 August 2013 | |
16 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Mar 2013 | TM01 | Termination of appointment of a director | |
20 Mar 2013 | AD01 | Registered office address changed from Flat 4 120 Clarendon Road Southsea Hants PO4 0SF United Kingdom on 20 March 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 27 February 2013 no member list | |
20 Mar 2013 | AD02 | Register inspection address has been changed from C/O a J Basker 107 Festing Grove Southsea Hants PO4 9QE United Kingdom | |
20 Mar 2013 | AD01 | Registered office address changed from 107 Festing Grove Southsea Hampshire PO4 9QE England on 20 March 2013 | |
20 Mar 2013 | CH01 | Director's details changed for Mr Anthony James Basker on 22 October 2012 | |
20 Mar 2013 | AD01 | Registered office address changed from C/O a J Basker 120 Fat 4 120 Clarendon Road Southsea Hants PO4 0SF United Kingdom on 20 March 2013 | |
19 Mar 2013 | CH03 | Secretary's details changed for Mrs Elizabeth Anne Basker on 22 October 2012 | |
11 Dec 2012 | AD01 | Registered office address changed from 107 Festing Grove Southsea Hampshire PO4 9QE United Kingdom on 11 December 2012 | |
10 Dec 2012 | TM01 | Termination of appointment of Samantha Wigley as a director |