HIGHVIEW COURT 23 GLENLUCE RESIDENTS ASSOCIATION LIMITED
Company number 03941935
- Company Overview for HIGHVIEW COURT 23 GLENLUCE RESIDENTS ASSOCIATION LIMITED (03941935)
- Filing history for HIGHVIEW COURT 23 GLENLUCE RESIDENTS ASSOCIATION LIMITED (03941935)
- People for HIGHVIEW COURT 23 GLENLUCE RESIDENTS ASSOCIATION LIMITED (03941935)
- More for HIGHVIEW COURT 23 GLENLUCE RESIDENTS ASSOCIATION LIMITED (03941935)
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) |
---|---|---|---|
19 May 2015 | AD01 | Registered office address changed from Flat 5 Glenluce Road London SE3 7SD England to Flat 5 23 Glenluce Road London SE3 7SD on 19 May 2015 | |
19 May 2015 | AD01 | Registered office address changed from 23 Glenluce Road London SE3 7SD England to Flat 5 23 Glenluce Road London SE3 7SD on 19 May 2015 | |
21 Mar 2015 | TM01 | Termination of appointment of Wilson Luong as a director on 21 March 2015 | |
21 Mar 2015 | AD01 | Registered office address changed from 62 Whiteadder Way London E14 9UR to 23 Glenluce Road London SE3 7SD on 21 March 2015 | |
07 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-07
|
|
20 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-16
|
|
27 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
23 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Mar 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
21 Feb 2012 | AP01 | Appointment of Mr John Brown as a director | |
07 Feb 2012 | TM01 | Termination of appointment of Richard Pearce as a director | |
11 May 2011 | AP01 | Appointment of Mr Brett Slater as a director | |
02 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Mar 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
12 Mar 2011 | TM01 | Termination of appointment of Benjamin North as a director | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Mar 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
20 Jan 2010 | CH01 | Director's details changed for Ben Joseph North on 19 January 2010 | |
20 Jan 2010 | CH01 | Director's details changed for Mr Richard Pearce on 19 January 2010 | |
20 Jan 2010 | CH01 | Director's details changed for Mr Richard Pearce on 19 January 2010 | |
12 Jan 2010 | TM02 | Termination of appointment of Richard Pearce as a secretary | |
12 Jan 2010 | TM02 | Termination of appointment of Jamie Corkhill as a secretary | |
17 Dec 2009 | AP01 | Appointment of Mr Antony Little as a director |