17 GROVE END ROAD RESIDENTS ASSOCIATION LIMITED
Company number 02891410
- Company Overview for 17 GROVE END ROAD RESIDENTS ASSOCIATION LIMITED (02891410)
- Filing history for 17 GROVE END ROAD RESIDENTS ASSOCIATION LIMITED (02891410)
- People for 17 GROVE END ROAD RESIDENTS ASSOCIATION LIMITED (02891410)
- More for 17 GROVE END ROAD RESIDENTS ASSOCIATION LIMITED (02891410)
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) |
---|---|---|---|
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Jan 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
01 Oct 2015 | AP01 | Appointment of Mr Geoffrey Gilbert as a director on 1 February 2015 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
26 Jan 2015 | CH01 | Director's details changed for Majid Hajimohammad Hosien Kashi on 21 January 2014 | |
26 Jan 2015 | TM01 | Termination of appointment of Geoffrey Gilbert as a director on 3 September 2014 | |
26 Jan 2015 | AP01 | Appointment of Mrs Dina El Maraghy as a director on 14 January 2015 | |
10 Nov 2014 | TM01 | Termination of appointment of Heather Calcaterra Ensignia as a director on 26 October 2014 | |
22 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Jul 2014 | TM02 | Termination of appointment of Anthony Cohen as a secretary on 14 July 2014 | |
15 May 2014 | AD01 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 15 May 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 Jan 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
09 Jan 2013 | AP03 | Appointment of Mr Anthony Cohen as a secretary on 1 December 2012 | |
08 Jan 2013 | TM02 | Termination of appointment of Robert Leonard Hastings as a secretary on 1 December 2012 | |
10 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Jul 2012 | AD01 | Registered office address changed from 1 Tillingham Way Finchley London N12 7EN on 17 July 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 21 January 2012 no member list | |
02 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Jan 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
24 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Feb 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
12 Feb 2009 | AA | Total exemption full accounts made up to 31 December 2008 |