HOLLY LODGE (RAYNES PARK) RESIDENTS COMPANY LIMITED
Company number 03285268
- Company Overview for HOLLY LODGE (RAYNES PARK) RESIDENTS COMPANY LIMITED (03285268)
- Filing history for HOLLY LODGE (RAYNES PARK) RESIDENTS COMPANY LIMITED (03285268)
- People for HOLLY LODGE (RAYNES PARK) RESIDENTS COMPANY LIMITED (03285268)
- More for HOLLY LODGE (RAYNES PARK) RESIDENTS COMPANY LIMITED (03285268)
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) |
---|---|---|---|
25 Nov 2017 | TM01 | Termination of appointment of Stephen John Quick as a director on 21 November 2017 | |
15 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
02 Dec 2016 | TM02 | Termination of appointment of Jpw Property Management Limited as a secretary on 1 November 2016 | |
02 Dec 2016 | AD01 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 11/15 High Street High Street Great Bookham Leatherhead KT23 4AA on 2 December 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
02 Dec 2016 | AP04 | Appointment of Huggins Edwards & Sharp Llp as a secretary on 1 November 2016 | |
09 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
02 Dec 2015 | CH04 | Secretary's details changed for Jj Homes (Properties) Limited on 2 December 2015 | |
03 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
06 Jan 2015 | TM01 | Termination of appointment of Jenny Gowen as a director on 30 November 2011 | |
04 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
23 Apr 2014 | CH04 | Secretary's details changed for Jj Homes (Properties) Limited on 23 April 2014 | |
23 Apr 2014 | AD01 | Registered office address changed from C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW on 23 April 2014 | |
12 Dec 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
04 Jun 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
16 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
22 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
14 Apr 2011 | AP01 | Appointment of Peter John Burton as a director | |
26 Nov 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
26 Nov 2010 | AD01 | Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 26 November 2010 | |
26 Nov 2010 | CH04 | Secretary's details changed for Jj Homes Properties Limited on 20 November 2010 |