WIMBLEDON CENTRAL RESIDENTS ASSOCIATION LIMITED
Company number 04411342
- Company Overview for WIMBLEDON CENTRAL RESIDENTS ASSOCIATION LIMITED (04411342)
- Filing history for WIMBLEDON CENTRAL RESIDENTS ASSOCIATION LIMITED (04411342)
- People for WIMBLEDON CENTRAL RESIDENTS ASSOCIATION LIMITED (04411342)
- Charges for WIMBLEDON CENTRAL RESIDENTS ASSOCIATION LIMITED (04411342)
- More for WIMBLEDON CENTRAL RESIDENTS ASSOCIATION LIMITED (04411342)
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 May 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
24 May 2012 | TM01 | Termination of appointment of Renato Sassone Corsi as a director | |
12 Mar 2012 | AP01 | Appointment of Jean Margaret Jarvis as a director | |
14 Sep 2011 | TM01 | Termination of appointment of Janet Mellor as a director | |
25 Jul 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
20 Apr 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
08 Jul 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
24 Jun 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
24 Jun 2010 | CH01 | Director's details changed for Jashvant Joshi on 8 April 2010 | |
24 Jun 2010 | CH04 | Secretary's details changed for Willmotts Ealing Limited on 8 April 2010 | |
24 Jun 2010 | CH01 | Director's details changed for Renato Sassone Corsi on 8 April 2010 | |
24 Jun 2010 | CH01 | Director's details changed for Janet Elizabeth Mellor on 8 April 2010 | |
24 Jun 2010 | CH01 | Director's details changed for Steven Gin on 8 April 2010 | |
12 Jan 2010 | AP01 | Appointment of Edward Lawrence Whitehorn as a director | |
04 Nov 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
13 Sep 2009 | 288a | Director appointed steven gin | |
11 Jul 2009 | 363a | Return made up to 08/04/09; full list of members | |
01 Jul 2009 | 288a | Director appointed jashvant joshi | |
23 Jun 2009 | 88(2) | Ad 25/02/09\gbp si 1@1=1\gbp ic 86/87\ | |
22 Dec 2008 | 288b | Appointment terminated director roy england | |
09 Dec 2008 | 288b | Appointment terminated director robert lewis | |
06 Nov 2008 | 288a | Director appointed peter derrick | |
30 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
18 Sep 2008 | 287 | Registered office changed on 18/09/2008 from 12 blacks road london W6 9EU | |
18 Sep 2008 | 288c | Secretary's change of particulars / willmotts ealing LIMITED / 16/09/2008 |