HALFORD ROAD RESIDENTS ASSOCIATION LIMITED
Company number 03410509
- Company Overview for HALFORD ROAD RESIDENTS ASSOCIATION LIMITED (03410509)
- Filing history for HALFORD ROAD RESIDENTS ASSOCIATION LIMITED (03410509)
- People for HALFORD ROAD RESIDENTS ASSOCIATION LIMITED (03410509)
- More for HALFORD ROAD RESIDENTS ASSOCIATION LIMITED (03410509)
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) |
---|---|---|---|
06 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
24 May 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
23 Apr 2015 | AD01 | Registered office address changed from C/O Nicola Philp Flat 11C Halford Road London SW6 1JS England to 11C Halford Road Halford Road London SW6 1JS on 23 April 2015 | |
23 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
03 Sep 2014 | AP01 | Appointment of Victoria Georgiana Woods as a director on 20 August 2014 | |
02 Sep 2014 | CH01 | Director's details changed for Nicki Jane Davis on 22 August 2014 | |
16 Jun 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
26 Sep 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
07 May 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 28 July 2012. List of shareholders has changed | |
01 Jun 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
27 Oct 2011 | TM01 | Termination of appointment of Nicola Philp as a director | |
27 Oct 2011 | TM02 | Termination of appointment of Nicola Philp as a secretary | |
07 Oct 2011 | AP01 | Appointment of Nicola Ann Emms as a director | |
16 Aug 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
01 Apr 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
20 Oct 2010 | AP03 | Appointment of Ms Nicola Jane Philp as a secretary | |
15 Oct 2010 | AD01 | Registered office address changed from Bleak House Embankment Putney London SW15 1LB on 15 October 2010 | |
15 Oct 2010 | TM01 | Termination of appointment of Tiffany Keller as a director | |
15 Oct 2010 | TM02 | Termination of appointment of Tiffany Keller as a secretary | |
29 Jul 2010 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders | |
29 Jul 2010 | CH01 | Director's details changed for Nicki Jane Davis on 28 July 2010 |