33 ST. GEORGE'S SQUARE TENANTS ASSOCIATION LIMITED
Company number 02927309
- Company Overview for 33 ST. GEORGE'S SQUARE TENANTS ASSOCIATION LIMITED (02927309)
- Filing history for 33 ST. GEORGE'S SQUARE TENANTS ASSOCIATION LIMITED (02927309)
- People for 33 ST. GEORGE'S SQUARE TENANTS ASSOCIATION LIMITED (02927309)
- More for 33 ST. GEORGE'S SQUARE TENANTS ASSOCIATION LIMITED (02927309)
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) |
---|---|---|---|
28 Aug 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
29 May 2012 | CH01 | Director's details changed for Jonathan Coates on 29 May 2012 | |
29 May 2012 | CH01 | Director's details changed for John William Leavesley on 29 May 2012 | |
29 May 2012 | CH01 | Director's details changed for Dr Lisetta Lovett on 29 May 2012 | |
16 May 2012 | AR01 | Annual return made up to 10 May 2012 no member list | |
04 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
02 Jun 2011 | AR01 | Annual return made up to 10 May 2011 no member list | |
08 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 May 2010 | AR01 | Annual return made up to 10 May 2010 no member list | |
20 May 2010 | CH01 | Director's details changed for Dr Lisetta Lovett on 10 May 2010 | |
20 May 2010 | TM01 | Termination of appointment of Sebastian Ling as a director | |
20 May 2010 | CH01 | Director's details changed for John William Leavesley on 10 May 2010 | |
20 May 2010 | CH01 | Director's details changed for Jonathan Coates on 10 May 2010 | |
29 Oct 2009 | CH04 | Secretary's details changed for Encore Estate Management Limited on 28 October 2009 | |
29 Oct 2009 | AD01 | Registered office address changed from Accent House 2a Rock Road Cambridge Cambridgeshire CB1 7UF on 29 October 2009 | |
12 Aug 2009 | 288a | Secretary appointed encore estate management LIMITED | |
12 Aug 2009 | 288b | Appointment terminated secretary john peartree | |
12 Aug 2009 | 287 | Registered office changed on 12/08/2009 from 59 mile end road colchester essex CO4 5BU | |
02 Jul 2009 | 288a | Director appointed dr lisetta lovett | |
02 Jul 2009 | 288a | Director appointed jonathan coates | |
23 Jun 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
15 May 2009 | 363a | Annual return made up to 10/05/09 | |
04 Nov 2008 | 288b | Appointment terminated director pamela brookes | |
03 Jul 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
19 May 2008 | 363a | Annual return made up to 10/05/08 |