20 DENBIGH STREET RESIDENTS ASSOCIATION LIMITED
Company number 03113208
- Company Overview for 20 DENBIGH STREET RESIDENTS ASSOCIATION LIMITED (03113208)
- Filing history for 20 DENBIGH STREET RESIDENTS ASSOCIATION LIMITED (03113208)
- People for 20 DENBIGH STREET RESIDENTS ASSOCIATION LIMITED (03113208)
- More for 20 DENBIGH STREET RESIDENTS ASSOCIATION LIMITED (03113208)
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 Nov 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
17 Feb 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
17 Feb 2015 | AP01 | Appointment of Mr Nicholas Randall Cleobury as a director on 14 February 2015 | |
13 Feb 2015 | TM01 | Termination of appointment of Eileen Elizabeth O Doherty as a director on 10 February 2015 | |
24 Oct 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
24 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
10 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
06 Feb 2013 | AP01 | Appointment of Mr Graham John Binns as a director | |
15 Nov 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
17 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
04 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
21 Apr 2011 | AP04 | Appointment of Bunn & Co (London) Ltd as a secretary | |
10 Jan 2011 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
10 Jan 2011 | CH01 | Director's details changed for Eileen Elizabeth O Doherty on 30 September 2010 | |
06 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
09 Jul 2010 | TM02 | Termination of appointment of Terence White as a secretary | |
09 Jul 2010 | TM02 | Termination of appointment of Crabtree Property Management Limited as a secretary | |
09 Jul 2010 | AD01 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 9 July 2010 | |
20 Jan 2010 | AR01 | Annual return made up to 12 October 2009 with full list of shareholders | |
14 Jan 2010 | AA | Total exemption small company accounts made up to 30 October 2008 | |
10 Nov 2009 | AP03 | Appointment of Terence Robert White as a secretary | |
30 Apr 2009 | 288b | Appointment terminate, secretary moretons corporate services LIMITED logged form | |
29 Apr 2009 | 288a | Secretary appointed crabtree property management LIMITED logged form |