CERVANTES COURT (NORTHWOOD) RESIDENTS COMPANY LTD
Company number 03224112
- Company Overview for CERVANTES COURT (NORTHWOOD) RESIDENTS COMPANY LTD (03224112)
- Filing history for CERVANTES COURT (NORTHWOOD) RESIDENTS COMPANY LTD (03224112)
- People for CERVANTES COURT (NORTHWOOD) RESIDENTS COMPANY LTD (03224112)
- More for CERVANTES COURT (NORTHWOOD) RESIDENTS COMPANY LTD (03224112)
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) |
---|---|---|---|
29 Jul 2017 | TM01 | Termination of appointment of Keith Edward Morgan as a director on 13 July 2017 | |
26 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
24 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
08 Apr 2016 | AA | Micro company accounts made up to 31 July 2015 | |
08 Apr 2016 | AP01 | Appointment of Mr Andrew Bernard Harvey Bridgewater as a director on 14 March 2016 | |
26 Mar 2016 | AP01 | Appointment of Mr Ieuan William Evans as a director on 14 March 2016 | |
03 Aug 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
17 Apr 2015 | AP01 | Appointment of Mr Clive John Backhouse as a director on 26 March 2015 | |
10 Apr 2015 | AA | Micro company accounts made up to 31 July 2014 | |
14 Nov 2014 | TM02 | Termination of appointment of Elizabeth Caryl Jensen as a secretary on 10 November 2014 | |
14 Nov 2014 | AP03 | Appointment of Mrs Maria Laura Seri as a secretary on 10 November 2014 | |
14 Nov 2014 | AD01 | Registered office address changed from 8 Cervantes Court Green Lane Northwood Middlesex HA6 1AL to 26 Cervantes Court Northwood Middlesex HA6 1AL on 14 November 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
06 Aug 2014 | CH01 | Director's details changed for Keith Edward Morgan on 12 July 2014 | |
21 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
10 Sep 2013 | TM01 | Termination of appointment of Edwin Franks as a director | |
10 Sep 2013 | TM01 | Termination of appointment of Ronald Sweetman as a director | |
10 Sep 2013 | CH01 | Director's details changed for Keith Edward Morgan on 13 March 2013 | |
24 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
10 Oct 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
03 Aug 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
20 Oct 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
12 Aug 2010 | AR01 | Annual return made up to 12 July 2010 with full list of shareholders |