MELFORD COURT RESIDENTS ASSOCIATION LIMITED
Company number 02824972
- Company Overview for MELFORD COURT RESIDENTS ASSOCIATION LIMITED (02824972)
- Filing history for MELFORD COURT RESIDENTS ASSOCIATION LIMITED (02824972)
- People for MELFORD COURT RESIDENTS ASSOCIATION LIMITED (02824972)
- More for MELFORD COURT RESIDENTS ASSOCIATION LIMITED (02824972)
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 Jul 2015 | CH01 | Director's details changed for Mr Helena Maria Posnett on 14 July 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
15 Jun 2015 | AD01 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 June 2015 | |
15 Jun 2015 | CH01 | Director's details changed for Mr Helena Maria Posnett on 1 June 2015 | |
23 Dec 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
17 Apr 2014 | AP01 | Appointment of Mr Oliver Ward as a director | |
24 Mar 2014 | AP01 | Appointment of Mr Simon Richard Maddrell as a director | |
17 Dec 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
18 Jun 2013 | AP01 | Appointment of Mrs Isobel Mary Chapman as a director | |
18 Jun 2013 | AD01 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 18 June 2013 | |
18 Jun 2013 | CH04 | Secretary's details changed for Trinity Nominees (1) Limited on 31 March 2013 | |
18 Jun 2013 | TM01 | Termination of appointment of Ray Monaghan as a director | |
08 Jan 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
04 Jul 2012 | TM01 | Termination of appointment of Paul Whelan as a director | |
04 Jul 2012 | TM01 | Termination of appointment of Isobel Hanson as a director | |
13 Apr 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
07 Feb 2012 | TM02 | Termination of appointment of Roger Southam as a secretary | |
07 Feb 2012 | AP04 | Appointment of Trinity Nominees (1) Limited as a secretary | |
07 Feb 2012 | AD01 | Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 7 February 2012 | |
15 Jun 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
30 Mar 2011 | TM01 | Termination of appointment of Harriet Fraser as a director | |
28 Feb 2011 | AA | Accounts for a dormant company made up to 30 June 2010 |