THAMES VIEW TENANTS' ASSOCIATION LIMITED
Company number 03337637
- Company Overview for THAMES VIEW TENANTS' ASSOCIATION LIMITED (03337637)
- Filing history for THAMES VIEW TENANTS' ASSOCIATION LIMITED (03337637)
- People for THAMES VIEW TENANTS' ASSOCIATION LIMITED (03337637)
- More for THAMES VIEW TENANTS' ASSOCIATION LIMITED (03337637)
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 May 2017 | AD01 | Registered office address changed from 42a Church Road Hadleigh Essex SS7 2DQ to Flat 14 Thames View Court 627 London Road Hadleigh Sussex SS7 2EB on 25 May 2017 | |
02 Apr 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
02 Apr 2017 | AP01 | Appointment of Mr Mark Calver as a director on 26 November 2015 | |
02 Apr 2017 | AP03 | Appointment of Mr Graham Oliver as a secretary on 1 December 2016 | |
02 Apr 2017 | AP01 | Appointment of Mr Graham Oliver as a director on 1 December 2016 | |
02 Apr 2017 | TM01 | Termination of appointment of Morfydd Carrington as a director on 1 December 2016 | |
02 Apr 2017 | TM02 | Termination of appointment of Morfydd Carrington as a secretary on 1 December 2016 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
06 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
23 Feb 2015 | AP01 | Appointment of Sidney Ernest Olley as a director on 21 November 2014 | |
23 Feb 2015 | TM01 | Termination of appointment of Jane O'sullivan as a director on 19 September 2014 | |
23 Feb 2015 | TM01 | Termination of appointment of Albert James Peach as a director on 17 December 2014 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Sep 2013 | AAMD | Amended accounts made up to 31 March 2012 | |
09 Sep 2013 | AAMD | Amended accounts made up to 31 March 2011 | |
15 Apr 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
29 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
16 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
17 Apr 2011 | AR01 | Annual return made up to 21 March 2011 with full list of shareholders | |
17 Apr 2011 | CH01 | Director's details changed for Jane Weston on 1 March 2011 |