- Company Overview for INVERMAY COURT RESIDENTS LIMITED (03238640)
- Filing history for INVERMAY COURT RESIDENTS LIMITED (03238640)
- People for INVERMAY COURT RESIDENTS LIMITED (03238640)
- More for INVERMAY COURT RESIDENTS LIMITED (03238640)
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 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Jul 2014 | AD01 | Registered office address changed from C/O the Estate Offices 222-226 South Street Romford Essex RM1 2AD to 94 Park Lane Croydon Surrey CR0 1JB on 23 July 2014 | |
22 Jul 2014 | AP04 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 22 July 2014 | |
22 Jul 2014 | TM02 | Termination of appointment of Andrew George Chater as a secretary on 22 July 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Jul 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
|
|
15 Jul 2013 | AP03 | Appointment of Mr Andrew George Chater as a secretary | |
15 Jul 2013 | TM02 | Termination of appointment of Alice Angood as a secretary | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Aug 2012 | AD01 | Registered office address changed from 4 Invermay Court Highland Avenue Brentwood Essex CM15 9DF on 20 August 2012 | |
12 Jul 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
06 Dec 2011 | AP01 | Appointment of Mr James Anthony Walding as a director | |
17 Nov 2011 | TM01 | Termination of appointment of Laura O'halloran as a director | |
11 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders | |
22 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Jul 2010 | AR01 | Annual return made up to 11 July 2010 with full list of shareholders | |
19 Jul 2010 | CH01 | Director's details changed for Laura Catherine O'halloran on 11 July 2010 | |
19 Jul 2010 | CH01 | Director's details changed for Terence Martin George Best on 11 July 2010 | |
19 Jul 2010 | CH01 | Director's details changed for Alice Sylvia Angood on 11 July 2010 | |
21 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Jul 2009 | 363a | Return made up to 11/07/09; full list of members |