BEECH COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED
Company number 04128895
- Company Overview for BEECH COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED (04128895)
- Filing history for BEECH COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED (04128895)
- People for BEECH COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED (04128895)
- More for BEECH COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED (04128895)
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) |
---|---|---|---|
06 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
01 Jul 2015 | AP03 | Appointment of Mark Russell Dungworth as a secretary on 1 June 2015 | |
01 Jul 2015 | AD01 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF on 1 July 2015 | |
01 Jul 2015 | TM02 | Termination of appointment of Robert Douglas Spencer Heald as a secretary on 1 June 2015 | |
22 Dec 2014 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
14 Jul 2014 | TM01 | Termination of appointment of Myles Stewart Irvine as a director on 14 July 2014 | |
02 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Dec 2013 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
07 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
30 Oct 2012 | CH03 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 | |
04 Apr 2012 | AP01 | Appointment of Michael Edward Rose as a director | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
20 Jun 2011 | TM01 | Termination of appointment of Justin Redfern as a director | |
09 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Dec 2010 | AR01 | Annual return made up to 20 December 2010 with full list of shareholders | |
10 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
21 Dec 2009 | AR01 | Annual return made up to 20 December 2009 with full list of shareholders | |
29 May 2009 | 288c | Secretary's change of particulars / robert heald / 28/05/2009 | |
07 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
06 Jan 2009 | 287 | Registered office changed on 06/01/2009 from wallakers 69 victoria road surbiton surrey KT6 4NX | |
06 Jan 2009 | 363a | Return made up to 20/12/08; full list of members | |
02 Apr 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
10 Mar 2008 | 288b | Appointment terminated director john elbrow |