Advanced company searchLink opens in new window

ST. AUGUSTINES VILLAGE RESIDENTS ASSOCIATION LIMITED

Company number 03971158

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Nov 2016 AP01 Appointment of Mr Graham Michael Currie as a director on 25 November 2016
24 Nov 2016 AP01 Appointment of Mr Colin George Walter Strouts as a director on 24 November 2016
09 Nov 2016 TM01 Termination of appointment of Bernard Sidney Wilson as a director on 9 November 2016
12 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
07 May 2016 AR01 Annual return made up to 12 April 2016 no member list
09 Feb 2016 AP01 Appointment of Mr Bernard Sidney Wilson as a director on 9 February 2016
04 Nov 2015 TM01 Termination of appointment of Andrew John Fox as a director on 4 November 2015
26 Jun 2015 TM01 Termination of appointment of Geoffrey Thomas Haworth as a director on 26 June 2015
11 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
24 May 2015 AP01 Appointment of Mr Bruce Ian Gough as a director on 22 May 2015
07 May 2015 AR01 Annual return made up to 12 April 2015 no member list
08 Dec 2014 AP01 Appointment of Mr Andrew John Fox as a director on 8 December 2014
03 Nov 2014 AP01 Appointment of Mrs Stephanie Lesley Harvey as a director on 3 November 2014
26 Sep 2014 AD01 Registered office address changed from C/O Prestige Secretarial Services 9 Rutland House 33 Rutland House Leicester LE1 1RE to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH on 26 September 2014
21 Sep 2014 TM01 Termination of appointment of Richard David Evans as a director on 19 September 2014
18 Sep 2014 TM01 Termination of appointment of Claire Fowle as a director on 18 September 2014
21 Aug 2014 TM01 Termination of appointment of Lester Bird as a director on 1 August 2014
08 May 2014 AR01 Annual return made up to 12 April 2014 no member list
30 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Apr 2014 TM01 Termination of appointment of David King as a director
27 Mar 2014 TM01 Termination of appointment of Danny Vaughan as a director
21 Nov 2013 TM01 Termination of appointment of Emily Kinally as a director
31 Oct 2013 AD01 Registered office address changed from C/O Prestige Secretarial Services Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD England on 31 October 2013
16 May 2013 AP01 Appointment of Mr Geoffrey Thomas Haworth as a director
08 May 2013 AR01 Annual return made up to 12 April 2013 no member list