214 CROYDON ROAD RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 03250752
- Company Overview for 214 CROYDON ROAD RESIDENTS MANAGEMENT COMPANY LIMITED (03250752)
- Filing history for 214 CROYDON ROAD RESIDENTS MANAGEMENT COMPANY LIMITED (03250752)
- People for 214 CROYDON ROAD RESIDENTS MANAGEMENT COMPANY LIMITED (03250752)
- More for 214 CROYDON ROAD RESIDENTS MANAGEMENT COMPANY LIMITED (03250752)
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) |
---|---|---|---|
24 Sep 2013 | AP01 | Appointment of Miss Susan Mitchell as a director | |
23 Sep 2013 | AP01 | Appointment of Mr Jeff Richards as a director | |
05 Aug 2013 | AD01 | Registered office address changed from 214a Croydon Road Beckenham Kent BR3 4DE on 5 August 2013 | |
25 Jun 2013 | TM02 | Termination of appointment of Robert Welsh as a secretary | |
24 Jun 2013 | AP01 | Appointment of Timothy Moloney as a director | |
24 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
24 Jun 2013 | TM01 | Termination of appointment of Robert Welsh as a director | |
24 Jun 2013 | CH03 | Secretary's details changed for Robert Andrew Welsh on 1 February 2013 | |
07 Feb 2013 | CH03 | Secretary's details changed for Robert Andrew Welsh on 18 January 2013 | |
02 Oct 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
01 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
06 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2010 | |
15 Nov 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
15 Nov 2011 | CH01 | Director's details changed for Robert Andrew Welsh on 15 November 2011 | |
15 Nov 2011 | CH01 | Director's details changed for Sindia Malhotra on 15 November 2011 | |
20 May 2011 | AR01 | Annual return made up to 17 September 2010 | |
20 May 2011 | AR01 | Annual return made up to 17 September 2009 with full list of shareholders | |
20 May 2011 | TM01 | Termination of appointment of Claudette Cox as a director | |
20 May 2011 | AR01 | Annual return made up to 17 September 2008 | |
20 May 2011 | AR01 | Annual return made up to 17 September 2007 | |
20 May 2011 | AA | Total exemption full accounts made up to 30 September 2009 | |
20 May 2011 | AA | Total exemption full accounts made up to 30 September 2008 | |
19 May 2011 | RT01 | Administrative restoration application | |
28 Jul 2009 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Feb 2009 | GAZ1 | First Gazette notice for compulsory strike-off |