HERITAGE PARK RESIDENTS ASSOCIATION (NO.2) LIMITED
Company number 04251244
- Company Overview for HERITAGE PARK RESIDENTS ASSOCIATION (NO.2) LIMITED (04251244)
- Filing history for HERITAGE PARK RESIDENTS ASSOCIATION (NO.2) LIMITED (04251244)
- People for HERITAGE PARK RESIDENTS ASSOCIATION (NO.2) LIMITED (04251244)
- More for HERITAGE PARK RESIDENTS ASSOCIATION (NO.2) LIMITED (04251244)
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) |
---|---|---|---|
21 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
15 Oct 2015 | AP01 | Appointment of Mr Matthew David Jackson as a director on 1 October 2015 | |
15 Oct 2015 | AR01 | Annual return made up to 12 July 2015 no member list | |
02 Jun 2015 | AP04 | Appointment of Kinleigh Limited as a secretary on 1 April 2015 | |
02 Jun 2015 | AD01 | Registered office address changed from C/O Kinleigh Folkard & Hayward 58 Wimbledon Hill Road London SW19 7PA England to Kfh House 5 Compton Road London SW19 7QA on 2 June 2015 | |
30 Mar 2015 | AD01 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Kinleigh Folkard & Hayward 58 Wimbledon Hill Road London SW19 7PA on 30 March 2015 | |
30 Mar 2015 | TM02 | Termination of appointment of Rendall and Rittner Limited as a secretary on 30 March 2015 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Oct 2014 | AP01 | Appointment of Mr Colin Barry Wills as a director on 8 September 2014 | |
13 Aug 2014 | AP01 | Appointment of Mr Matthew John Cleary as a director on 30 July 2014 | |
31 Jul 2014 | AP01 | Appointment of Mr Gareth John James as a director on 29 April 2013 | |
31 Jul 2014 | TM01 | Termination of appointment of Howard John Eyres as a director on 30 July 2014 | |
21 Jul 2014 | AR01 | Annual return made up to 12 July 2014 no member list | |
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Aug 2013 | AP01 | Appointment of Miss Kamal Patel as a director | |
01 Aug 2013 | AR01 | Annual return made up to 12 July 2013 no member list | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 12 July 2012 no member list | |
22 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
09 Nov 2011 | AP01 | Appointment of Mr Andrew Sokolowski as a director | |
01 Sep 2011 | AP01 | Appointment of Mr Andrew Corrie as a director | |
04 Aug 2011 | AR01 | Annual return made up to 12 July 2011 no member list | |
14 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Oct 2010 | CH04 | Secretary's details changed for Rendall and Rittner Limited on 8 October 2010 | |
11 Oct 2010 | AD01 | Registered office address changed from Gun Court, 70 Wapping Lane Wapping London E1W 2RF on 11 October 2010 |