DUNSLEY PLACE RESIDENTS ASSOCIATION LIMITED
Company number 02815423
- Company Overview for DUNSLEY PLACE RESIDENTS ASSOCIATION LIMITED (02815423)
- Filing history for DUNSLEY PLACE RESIDENTS ASSOCIATION LIMITED (02815423)
- People for DUNSLEY PLACE RESIDENTS ASSOCIATION LIMITED (02815423)
- More for DUNSLEY PLACE RESIDENTS ASSOCIATION LIMITED (02815423)
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) |
---|---|---|---|
16 Aug 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
14 May 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
13 Aug 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
14 May 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
25 Aug 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
25 May 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders | |
25 May 2011 | TM01 | Termination of appointment of Shirley Falconer as a director | |
25 May 2011 | CH01 | Director's details changed for Brenda Aline Matthews on 13 May 2011 | |
25 May 2011 | AP03 | Appointment of Mrs Dorathy Townsend as a secretary | |
25 May 2011 | AP01 | Appointment of Mrs Marguerite Jukes as a director | |
25 May 2011 | TM01 | Termination of appointment of Florence Jelley as a director | |
25 May 2011 | CH01 | Director's details changed for Mr Martin Borrows on 13 May 2011 | |
25 May 2011 | AP01 | Appointment of Mrs Dorathy Townsend as a director | |
25 May 2011 | CH01 | Director's details changed for Roy William Corbin on 13 May 2011 | |
25 May 2011 | TM02 | Termination of appointment of Shirley Falconer as a secretary | |
10 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
19 May 2010 | AR01 | Annual return made up to 24 April 2010 with full list of shareholders | |
19 May 2010 | CH01 | Director's details changed for Brenda Aline Matthews on 24 April 2010 | |
19 May 2010 | CH01 | Director's details changed for Mr Martin Borrows on 24 April 2010 | |
19 May 2010 | CH01 | Director's details changed for Shirley Lewis Falconer on 24 April 2010 | |
19 May 2010 | CH01 | Director's details changed for Florence Jelley on 24 April 2010 | |
19 May 2010 | CH01 | Director's details changed for Roy William Corbin on 24 April 2010 | |
20 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Jun 2009 | 363a | Return made up to 24/04/09; full list of members | |
16 Jun 2009 | 288a | Director appointed mr martin borrows |