GREY LADIES OASTS RESIDENTS ASSOCIATION LIMITED
Company number 02947771
- Company Overview for GREY LADIES OASTS RESIDENTS ASSOCIATION LIMITED (02947771)
- Filing history for GREY LADIES OASTS RESIDENTS ASSOCIATION LIMITED (02947771)
- People for GREY LADIES OASTS RESIDENTS ASSOCIATION LIMITED (02947771)
- Registers for GREY LADIES OASTS RESIDENTS ASSOCIATION LIMITED (02947771)
- More for GREY LADIES OASTS RESIDENTS ASSOCIATION LIMITED (02947771)
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) |
---|---|---|---|
20 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
06 Jul 2016 | CH01 | Director's details changed for Ms Philippa Joanne Baughen on 14 May 2016 | |
13 Apr 2016 | AP01 | Appointment of Mr Eric Grant Levine as a director on 19 June 2015 | |
13 Apr 2016 | AP01 | Appointment of Ms Laura Grace Rutland as a director on 26 January 2014 | |
05 Apr 2016 | AP01 | Appointment of Ms Philippa Joanne Baughen as a director on 5 November 2015 | |
04 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
04 Apr 2016 | TM01 | Termination of appointment of Clare Elizabeth Dewhirst as a director on 2 September 2015 | |
20 Feb 2016 | AD01 | Registered office address changed from Unit 4 Grey Ladies Oasts Long Mill Lane Crouch Kent TN15 8PF to 2 Grey Ladies Oasts Long Mill Lane Crouch Sevenoaks Kent TN15 8PF on 20 February 2016 | |
16 Sep 2015 | CH01 | Director's details changed for Ms Philippa Shirley Ward on 27 November 2010 | |
14 Sep 2015 | AP03 | Appointment of Mrs Philippa Shirley Acton as a secretary on 1 September 2015 | |
14 Sep 2015 | TM02 | Termination of appointment of Clare Elizabeth Dewhirst as a secretary on 1 September 2015 | |
12 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-12
|
|
12 Jul 2015 | TM01 | Termination of appointment of Debbie Jane Stevenson as a director on 19 June 2015 | |
12 Jul 2015 | TM01 | Termination of appointment of Laura Kate Gould as a director on 26 January 2014 | |
12 Jul 2015 | TM01 | Termination of appointment of Laura Kate Gould as a director on 26 January 2014 | |
10 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
23 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
15 Jul 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
22 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
01 Aug 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
07 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 |