TOWER WALK RESIDENTS ASSOCIATION LIMITED
Company number 03873757
- Company Overview for TOWER WALK RESIDENTS ASSOCIATION LIMITED (03873757)
- Filing history for TOWER WALK RESIDENTS ASSOCIATION LIMITED (03873757)
- People for TOWER WALK RESIDENTS ASSOCIATION LIMITED (03873757)
- More for TOWER WALK RESIDENTS ASSOCIATION LIMITED (03873757)
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) |
---|---|---|---|
12 Dec 2017 | CH01 | Director's details changed for Linda Margaret Jasper on 12 December 2017 | |
12 Dec 2017 | CH01 | Director's details changed for Mrs Laura Heron on 12 December 2017 | |
12 Dec 2017 | CH01 | Director's details changed for Mr Halley Brisker on 12 December 2017 | |
31 Aug 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
01 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
25 Aug 2016 | AA | Total exemption full accounts made up to 30 November 2015 | |
09 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
01 Feb 2016 | AP01 | Appointment of Mr Bhojraj Baral as a director on 25 January 2016 | |
29 Jan 2016 | TM02 | Termination of appointment of Kelly Hobbs as a secretary on 29 January 2016 | |
05 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
31 Jul 2015 | AR01 | Annual return made up to 31 July 2015 no member list | |
24 Nov 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
24 Nov 2014 | CH01 | Director's details changed for Daniel Alan Munns on 21 November 2014 | |
19 Nov 2014 | CH01 | Director's details changed for Mrs Laura Heron on 18 November 2014 | |
18 Nov 2014 | CH01 | Director's details changed for Mr Halley Brisker on 12 November 2014 | |
18 Nov 2014 | AP01 | Appointment of Mr Halley Brisker as a director on 12 November 2014 | |
28 Oct 2014 | TM01 | Termination of appointment of Faisal Shamsee as a director on 23 October 2014 | |
26 Sep 2014 | AP01 | Appointment of Mrs Laura Heron as a director on 26 September 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 31 July 2014 no member list | |
15 Sep 2014 | CH01 | Director's details changed for Faisal Shamsee on 15 September 2014 | |
15 Sep 2014 | CH01 | Director's details changed for William Hamilton Smith on 15 September 2014 | |
19 Aug 2014 | AP03 | Appointment of Ms Kelly Hobbs as a secretary on 15 August 2014 | |
19 Aug 2014 | AP04 | Appointment of Crabtree Pm Limited as a secretary on 15 August 2014 | |
19 Aug 2014 | AD01 | Registered office address changed from Crown House 265-267 Kentish Town Road London NW5 2TP to Marlborough House 298 Regents Park Road London N3 2UU on 19 August 2014 | |
12 Mar 2014 | TM02 | Termination of appointment of Edward Stanley as a secretary |