MILNTHORPE LANE RESIDENTS ASSOCIATION LIMITED
Company number 03014422
- Company Overview for MILNTHORPE LANE RESIDENTS ASSOCIATION LIMITED (03014422)
- Filing history for MILNTHORPE LANE RESIDENTS ASSOCIATION LIMITED (03014422)
- People for MILNTHORPE LANE RESIDENTS ASSOCIATION LIMITED (03014422)
- More for MILNTHORPE LANE RESIDENTS ASSOCIATION LIMITED (03014422)
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) |
---|---|---|---|
19 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
10 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
16 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
18 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Sep 2016 | TM01 | Termination of appointment of Lisa Jane Boyd as a director on 18 September 2016 | |
18 Sep 2016 | AP01 | Appointment of Mrs Julia Brook as a director on 18 September 2016 | |
23 Jan 2016 | AR01 | Annual return made up to 21 January 2016 no member list | |
17 Nov 2015 | AP01 | Appointment of Mr Andrew Raymond Culmer as a director on 4 September 2015 | |
17 Nov 2015 | TM01 | Termination of appointment of Graham Peter Woodward Payne as a director on 4 September 2015 | |
16 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Feb 2015 | AR01 | Annual return made up to 21 January 2015 no member list | |
25 Jan 2015 | AP01 | Appointment of Mrs Lisa Jane Boyd as a director on 29 August 2014 | |
14 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Sep 2014 | AP01 | Appointment of Mr Rufus Edward Gordon Boyd as a director on 29 August 2014 | |
30 Sep 2014 | TM01 | Termination of appointment of Nicholas Chapman as a director on 29 August 2014 | |
30 Sep 2014 | TM01 | Termination of appointment of Mary Irene Woolgar as a director on 29 August 2014 | |
27 Sep 2014 | AP03 | Appointment of Mr John Keir Kimmance as a secretary on 29 August 2014 | |
27 Sep 2014 | TM02 | Termination of appointment of John Mark Bulford as a secretary on 29 August 2014 | |
27 Sep 2014 | AD01 | Registered office address changed from Blue Cedars Milnthorpe Lane Winchester Hampshire SO22 4NP to Sanders Milnthorpe Lane Winchester Hampshire SO22 4NP on 27 September 2014 | |
03 Feb 2014 | AR01 | Annual return made up to 21 January 2014 no member list | |
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Feb 2013 | AR01 | Annual return made up to 21 January 2013 no member list | |
22 Dec 2012 | AD01 | Registered office address changed from Emsbrook, Milnthorpe Lane Winchester Hampshire SO22 4NP on 22 December 2012 |