CHURCH GARTH RESIDENTS' ASSOCIATION LIMITED
Company number 04173079
- Company Overview for CHURCH GARTH RESIDENTS' ASSOCIATION LIMITED (04173079)
- Filing history for CHURCH GARTH RESIDENTS' ASSOCIATION LIMITED (04173079)
- People for CHURCH GARTH RESIDENTS' ASSOCIATION LIMITED (04173079)
- More for CHURCH GARTH RESIDENTS' ASSOCIATION LIMITED (04173079)
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) |
---|---|---|---|
23 Feb 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
29 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
07 Apr 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
07 Apr 2016 | AP04 | Appointment of Rendall and Rittner Limited as a secretary on 8 June 2015 | |
08 Jun 2015 | TM02 | Termination of appointment of Bruce Roderick Maunder Taylor as a secretary on 8 June 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
30 May 2015 | AD01 | Registered office address changed from Brosnan House 175 Darkes Lane Potters Bar Herts EN6 1BW to C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ on 30 May 2015 | |
18 Mar 2015 | AA | Accounts for a dormant company made up to 28 September 2014 | |
12 Aug 2014 | AP01 | Appointment of Mr Piers Francois Marais as a director on 12 August 2014 | |
18 Jul 2014 | TM01 | Termination of appointment of Gwyn Richard Jones as a director on 14 July 2014 | |
18 Jul 2014 | TM01 | Termination of appointment of Stephen Waters as a director on 14 July 2014 | |
18 Jul 2014 | TM01 | Termination of appointment of Sukhjit Kondel as a director on 14 July 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
18 Feb 2014 | AA | Accounts for a dormant company made up to 28 September 2013 | |
18 Sep 2013 | AP01 | Appointment of Mr Gwyn Richard Jones as a director | |
12 Sep 2013 | TM01 | Termination of appointment of Ella Green as a director | |
12 Sep 2013 | TM01 | Termination of appointment of Amanda Evans as a director | |
11 Apr 2013 | AP01 | Appointment of Mrs Amanda Evans as a director | |
28 Mar 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
15 Feb 2013 | AA | Accounts for a dormant company made up to 28 September 2012 | |
08 Oct 2012 | AP01 | Appointment of Mr Sukhjit Kondel as a director | |
05 Oct 2012 | TM01 | Termination of appointment of Alison Oliphant as a director | |
19 Jul 2012 | TM01 | Termination of appointment of Dale Elliott as a director | |
18 Jul 2012 | AP01 | Appointment of Ella Green as a director | |
18 Jul 2012 | TM01 | Termination of appointment of Sandy Sheard as a director |