BLEWITT COURT RESIDENTS ASSOCIATION LTD
Company number 03709978
- Company Overview for BLEWITT COURT RESIDENTS ASSOCIATION LTD (03709978)
- Filing history for BLEWITT COURT RESIDENTS ASSOCIATION LTD (03709978)
- People for BLEWITT COURT RESIDENTS ASSOCIATION LTD (03709978)
- More for BLEWITT COURT RESIDENTS ASSOCIATION LTD (03709978)
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) |
---|---|---|---|
20 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
12 Apr 2011 | TM01 | Termination of appointment of Philip Gurney as a director | |
12 Apr 2011 | CH01 | Director's details changed for Jeken James Franklin Elwin on 5 July 2010 | |
12 Apr 2011 | TM01 | Termination of appointment of Natasha Beasley as a director | |
12 Apr 2011 | TM01 | Termination of appointment of Judith Godsland as a director | |
12 Apr 2011 | TM02 | Termination of appointment of Natasha Beasley as a secretary | |
18 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Sep 2010 | AD01 | Registered office address changed from 18 Main Road East Hagbourne Oxfordshire OX11 9LN on 7 September 2010 | |
07 Sep 2010 | AP03 | Appointment of Dr Judith Godsland as a secretary | |
07 Sep 2010 | TM02 | Termination of appointment of Natasha Walton as a secretary | |
07 Sep 2010 | TM01 | Termination of appointment of Christian Hides as a director | |
07 Sep 2010 | TM01 | Termination of appointment of Andrew Tyler as a director | |
07 Sep 2010 | TM01 | Termination of appointment of Nerys Roberts as a director | |
07 Sep 2010 | TM01 | Termination of appointment of Hojjat Ramezanzadeh as a director | |
22 Feb 2010 | AR01 | Annual return made up to 9 February 2010 with full list of shareholders | |
19 Feb 2010 | CH01 | Director's details changed for Dr Judith Godsland on 1 December 2009 | |
19 Feb 2010 | CH01 | Director's details changed for Jeken James Franklin Elwin on 26 January 2010 | |
19 Feb 2010 | AP01 | Appointment of Philip Christian Pritchett as a director | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Jan 2010 | AR01 | Annual return made up to 1 February 2008 with full list of shareholders | |
11 Jan 2010 | TM01 | Termination of appointment of Jill Howlett as a director | |
11 Jan 2010 | TM02 | Termination of appointment of Jill Howlett as a secretary | |
11 Jan 2010 | CH01 | Director's details changed for Natasha Beasley on 30 January 2008 | |
11 Jan 2010 | CH01 | Director's details changed for Christian Hides on 25 January 2008 |