NORTHUMBERLAND PLACE RESIDENTS ASSOCIATION LIMITED
Company number 03511380
- Company Overview for NORTHUMBERLAND PLACE RESIDENTS ASSOCIATION LIMITED (03511380)
- Filing history for NORTHUMBERLAND PLACE RESIDENTS ASSOCIATION LIMITED (03511380)
- People for NORTHUMBERLAND PLACE RESIDENTS ASSOCIATION LIMITED (03511380)
- More for NORTHUMBERLAND PLACE RESIDENTS ASSOCIATION LIMITED (03511380)
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 Mar 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 24 June 2015 | |
30 Jun 2015 | AP01 | Appointment of Isabel Hancock as a director on 21 June 2015 | |
30 Jun 2015 | TM01 | Termination of appointment of Emma Louise Parlane Granger as a director on 21 June 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
28 Oct 2014 | AA | Total exemption small company accounts made up to 24 June 2014 | |
09 Jun 2014 | AP01 | Appointment of Yvonne Elizabeth Alexandra Mcdowell as a director | |
09 Jun 2014 | TM01 | Termination of appointment of Mandie Chatterton as a director | |
24 Feb 2014 | AA | Total exemption small company accounts made up to 24 June 2013 | |
18 Feb 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
19 Feb 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 24 June 2012 | |
17 Sep 2012 | TM01 | Termination of appointment of Jacqueline Martin as a director | |
20 Feb 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
06 Feb 2012 | AP01 | Appointment of Emma Louise Parlane Granger as a director | |
03 Jan 2012 | AA | Total exemption full accounts made up to 24 June 2011 | |
21 Sep 2011 | TM01 | Termination of appointment of James Porter as a director | |
12 Aug 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
18 Jan 2011 | AA | Total exemption full accounts made up to 24 June 2010 | |
12 Nov 2010 | TM02 | Termination of appointment of William Scott as a secretary | |
13 Oct 2010 | AD01 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 13 October 2010 | |
27 May 2010 | TM01 | Termination of appointment of David Cooper as a director | |
20 Apr 2010 | AA | Partial exemption accounts made up to 24 June 2009 | |
02 Mar 2010 | AR01 | Annual return made up to 16 February 2010 with full list of shareholders | |
08 Feb 2010 | AR01 | Annual return made up to 16 February 2009 with full list of shareholders |