HADLEY PLACE RES. ASSOC. (WEYBRIDGE) LIMITED
Company number 02961746
- Company Overview for HADLEY PLACE RES. ASSOC. (WEYBRIDGE) LIMITED (02961746)
- Filing history for HADLEY PLACE RES. ASSOC. (WEYBRIDGE) LIMITED (02961746)
- People for HADLEY PLACE RES. ASSOC. (WEYBRIDGE) LIMITED (02961746)
- More for HADLEY PLACE RES. ASSOC. (WEYBRIDGE) LIMITED (02961746)
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) |
---|---|---|---|
05 Sep 2016 | AP01 | Appointment of Mrs Morag Dickson Anderson Harvey as a director on 5 September 2016 | |
05 Sep 2016 | AP01 | Appointment of Dr Nawab Sandhu as a director on 5 September 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
08 Sep 2014 | CH01 | Director's details changed for Miss Eniga De Montfort on 27 August 2014 | |
01 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
23 Sep 2013 | TM01 | Termination of appointment of Gian Dioli as a director | |
23 Sep 2013 | TM01 | Termination of appointment of Ellen Hall as a director | |
04 Jun 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
02 Oct 2012 | AD01 | Registered office address changed from 6 Terminal House Station Approach Shepperton Middlesex TW17 8AS on 2 October 2012 | |
24 May 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
14 May 2012 | CH01 | Director's details changed for Sarah Balding on 1 September 2011 | |
28 Oct 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
28 Oct 2011 | TM01 | Termination of appointment of Gary Spencer as a director | |
14 Jul 2011 | AP01 | Appointment of Miss Eniga De Montfort as a director | |
27 May 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
05 Nov 2010 | AR01 | Annual return made up to 24 August 2010 with full list of shareholders | |
05 Nov 2010 | CH01 | Director's details changed for Gary Spencer on 1 January 2010 | |
05 Nov 2010 | CH01 | Director's details changed for Diane Jackett on 1 January 2010 | |
05 Nov 2010 | CH01 | Director's details changed for Gian Carlo Dioli on 1 January 2010 | |
05 Nov 2010 | CH01 | Director's details changed for Peter Robert Day on 1 January 2010 |