CLAXTON MILL RESIDENTS ASSOCIATION LIMITED
Company number 03191423
- Company Overview for CLAXTON MILL RESIDENTS ASSOCIATION LIMITED (03191423)
- Filing history for CLAXTON MILL RESIDENTS ASSOCIATION LIMITED (03191423)
- People for CLAXTON MILL RESIDENTS ASSOCIATION LIMITED (03191423)
- More for CLAXTON MILL RESIDENTS ASSOCIATION LIMITED (03191423)
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) |
---|---|---|---|
14 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
17 May 2014 | AP01 | Appointment of Mr Christopher David Lingford as a director | |
17 May 2014 | TM01 | Termination of appointment of Stephen Lord as a director | |
13 May 2014 | AD01 | Registered office address changed from 3 Claxton Mill Claxton Norwich NR14 7UG England on 13 May 2014 | |
13 May 2014 | AD01 | Registered office address changed from C/O Mr Steven Lord the Granary 1 Claxton Mill Claxton Norwich Norfolk NR14 7AU on 13 May 2014 | |
14 Apr 2014 | AR01 | Annual return made up to 14 April 2014 no member list | |
16 Jan 2014 | AA | Total exemption full accounts made up to 30 April 2013 | |
14 Apr 2013 | TM01 | Termination of appointment of Ian Cummings as a director | |
14 Apr 2013 | AP01 | Appointment of Mr Stephen Terence Johnson as a director | |
14 Apr 2013 | AR01 | Annual return made up to 14 April 2013 no member list | |
11 Jan 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
08 May 2012 | AR01 | Annual return made up to 26 April 2012 no member list | |
04 May 2012 | AD01 | Registered office address changed from the Granary Mill Lane Claxton Norwich Norfolk NR14 7AU England on 4 May 2012 | |
27 Feb 2012 | AP01 | Appointment of Mr Michael Anthony Balmer as a director | |
15 Dec 2011 | AA | Total exemption full accounts made up to 30 April 2011 | |
16 Oct 2011 | AD01 | Registered office address changed from Wimbrels 5 Claxton Mill Claxton Norwich Norfolk NR14 7UG on 16 October 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 26 April 2011 no member list | |
04 Jul 2011 | AP01 | Appointment of Mr Stephen Thomas Lord as a director | |
02 Jul 2011 | AP03 | Appointment of Mr Michael Anthony Balmer as a secretary | |
02 Jul 2011 | TM01 | Termination of appointment of Stephen Love as a director | |
02 Jul 2011 | TM01 | Termination of appointment of Deane Binks as a director | |
24 Jan 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
19 May 2010 | TM02 | Termination of appointment of Peter Sheppard as a secretary | |
07 May 2010 | AD01 | Registered office address changed from 6 Claxton Mill Mill Lane Claxton Norwich Norfolk NR14 7UG on 7 May 2010 | |
04 May 2010 | AR01 | Annual return made up to 26 April 2010 no member list |