159 SOUTHAMPTON WAY RESIDENTS' ASSOCIATION LIMITED
Company number 03614077
- Company Overview for 159 SOUTHAMPTON WAY RESIDENTS' ASSOCIATION LIMITED (03614077)
- Filing history for 159 SOUTHAMPTON WAY RESIDENTS' ASSOCIATION LIMITED (03614077)
- People for 159 SOUTHAMPTON WAY RESIDENTS' ASSOCIATION LIMITED (03614077)
- More for 159 SOUTHAMPTON WAY RESIDENTS' ASSOCIATION LIMITED (03614077)
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) |
---|---|---|---|
02 Sep 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
04 Dec 2014 | AA | Accounts for a dormant company made up to 31 August 2014 | |
02 Dec 2014 | AP01 | Appointment of Emily Kate Otuko Theophilus as a director on 17 October 2014 | |
25 Nov 2014 | TM01 | Termination of appointment of Sylvia Peter as a director on 17 October 2014 | |
25 Nov 2014 | TM01 | Termination of appointment of Jerome Emmanuelle Botiba as a director on 17 October 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
08 Apr 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
22 Aug 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
27 Mar 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
03 Apr 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
23 Aug 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
23 Aug 2011 | CH03 | Secretary's details changed for Nicola Petra Wardley on 13 August 2010 | |
01 Apr 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
08 Oct 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
08 Oct 2010 | CH01 | Director's details changed for Spencer John Heather on 1 October 2009 | |
08 Oct 2010 | CH01 | Director's details changed for Mrs Sylvia Peter on 1 October 2009 | |
08 Oct 2010 | CH01 | Director's details changed for Mr. Jerome Emmanuelle Botiba on 1 October 2009 | |
06 Nov 2009 | AR01 | Annual return made up to 12 August 2009 with full list of shareholders | |
05 Nov 2009 | TM01 | Termination of appointment of Angela Miller as a director | |
05 Nov 2009 | AP01 | Appointment of Mrs Sylvia Peter as a director | |
05 Nov 2009 | AP01 | Appointment of Mr. Jerome Emmanuelle Botiba as a director | |
29 Oct 2009 | AA | Accounts for a dormant company made up to 31 August 2009 | |
02 Apr 2009 | 287 | Registered office changed on 02/04/2009 from chelco house 39 camberwell church street camberwell london SE5 8TR | |
24 Sep 2008 | 363a | Return made up to 12/08/08; full list of members |