HEATHFIELDS (TUNBRIDGE WELLS) RESIDENTS ASSOCIATION LIMITED
Company number 03996419
- Company Overview for HEATHFIELDS (TUNBRIDGE WELLS) RESIDENTS ASSOCIATION LIMITED (03996419)
- Filing history for HEATHFIELDS (TUNBRIDGE WELLS) RESIDENTS ASSOCIATION LIMITED (03996419)
- People for HEATHFIELDS (TUNBRIDGE WELLS) RESIDENTS ASSOCIATION LIMITED (03996419)
- More for HEATHFIELDS (TUNBRIDGE WELLS) RESIDENTS ASSOCIATION LIMITED (03996419)
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) |
---|---|---|---|
03 Dec 2015 | AP04 | Appointment of Alexandre Boyes Mnanagement Ltd as a secretary on 30 November 2015 | |
05 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
01 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
15 May 2015 | TM01 | Termination of appointment of John Desmond Lyons as a director on 31 March 2015 | |
15 May 2015 | TM01 | Termination of appointment of John Neil Cleverton as a director on 30 April 2015 | |
18 Aug 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
23 Jun 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
30 Apr 2014 | TM01 | Termination of appointment of Philippa Rathborne as a director | |
17 Apr 2014 | AP01 | Appointment of Mr David Andrew Harris as a director | |
24 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Aug 2013 | CH01 | Director's details changed for Ms Philippa Rathbone on 19 August 2013 | |
19 Aug 2013 | TM01 | Termination of appointment of Andrew Hughes as a director | |
25 Jun 2013 | AR01 | Annual return made up to 28 May 2013 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Jul 2012 | AR01 | Annual return made up to 28 May 2012 with full list of shareholders | |
04 Jul 2012 | AP01 | Appointment of Mr John Neil Cleverton as a director | |
12 Jun 2012 | AP01 | Appointment of Mr Edward John Smith as a director | |
11 May 2012 | AP01 | Appointment of Ms Philippa Rathbone as a director | |
11 May 2012 | AP03 | Appointment of Ms Kate Boyes as a secretary | |
11 May 2012 | TM02 | Termination of appointment of Alan Seale as a secretary | |
14 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Jun 2011 | AR01 | Annual return made up to 28 May 2011 with full list of shareholders | |
14 Jun 2011 | AD01 | Registered office address changed from 6 Heathfields Sandrock Road Tunbridge Wells Kent TN2 3PU on 14 June 2011 | |
01 Mar 2011 | TM01 | Termination of appointment of Margaret Burchett as a director | |
02 Feb 2011 | TM01 | Termination of appointment of Alan Seale as a director |