THE MONKMEAD COPSE RESIDENTS ASSOCIATION LIMITED
Company number 03469284
- Company Overview for THE MONKMEAD COPSE RESIDENTS ASSOCIATION LIMITED (03469284)
- Filing history for THE MONKMEAD COPSE RESIDENTS ASSOCIATION LIMITED (03469284)
- People for THE MONKMEAD COPSE RESIDENTS ASSOCIATION LIMITED (03469284)
- More for THE MONKMEAD COPSE RESIDENTS ASSOCIATION LIMITED (03469284)
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) |
---|---|---|---|
08 Nov 2016 | AP03 | Appointment of Mr Richard David Relf as a secretary on 31 October 2016 | |
31 Oct 2016 | TM02 | Termination of appointment of John Raymond Crook as a secretary on 31 October 2016 | |
31 Oct 2016 | AD01 | Registered office address changed from Brambledown Monkmead Copse West Chiltington West Sussex RH20 2PD to Minton Monkmead Copse West Chiltington Pulborough RH20 2PD on 31 October 2016 | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
19 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
26 Nov 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
18 Nov 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
16 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
23 Nov 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
23 Nov 2012 | AP01 | Appointment of Mr Wayne Haigh as a director | |
23 Nov 2012 | AP01 | Appointment of Joanna Mary Finch as a director | |
23 Nov 2012 | TM01 | Termination of appointment of Anthony Millen as a director | |
03 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
30 Jul 2012 | TM01 | Termination of appointment of Heather Finch as a director | |
30 Jul 2012 | CH01 | Director's details changed for Alan Purcell Roberts on 30 July 2012 | |
15 Feb 2012 | AD01 | Registered office address changed from Minton Monkmead Copse West Chiltington Pulborough West Sussex RH20 2PD England on 15 February 2012 | |
06 Feb 2012 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
16 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
30 Aug 2011 | CH01 | Director's details changed for Mr John Raymond Crook on 30 August 2011 | |
30 Aug 2011 | AP03 | Appointment of Mr John Raymond Crook as a secretary | |
30 Aug 2011 | TM02 | Termination of appointment of Richard Relf as a secretary | |
02 Dec 2010 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
24 Oct 2010 | TM01 | Termination of appointment of Patrick Jolliffe as a director |