THE SPIRES (BRENTWOOD) RESIDENTS ASSOCIATION LIMITED
Company number 04469328
- Company Overview for THE SPIRES (BRENTWOOD) RESIDENTS ASSOCIATION LIMITED (04469328)
- Filing history for THE SPIRES (BRENTWOOD) RESIDENTS ASSOCIATION LIMITED (04469328)
- People for THE SPIRES (BRENTWOOD) RESIDENTS ASSOCIATION LIMITED (04469328)
- More for THE SPIRES (BRENTWOOD) RESIDENTS ASSOCIATION LIMITED (04469328)
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) |
---|---|---|---|
09 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
06 Mar 2015 | AA01 | Current accounting period extended from 31 December 2014 to 31 December 2015 | |
02 Feb 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 | |
26 Jan 2015 | TM01 | Termination of appointment of Teresa Carmel Gordon as a director on 22 January 2015 | |
23 Jul 2014 | AD01 | Registered office address changed from The Estate Offices, Rear of 222-226 South Street Romford Essex RM1 2AD to 94 Park Lane Croydon Surrey CR0 1JB on 23 July 2014 | |
22 Jul 2014 | AP04 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 22 July 2014 | |
22 Jul 2014 | TM02 | Termination of appointment of Andrew George Chater as a secretary on 22 July 2014 | |
25 Jun 2014 | AR01 | Annual return made up to 25 June 2014 no member list | |
22 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 25 June 2013 no member list | |
08 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 25 June 2012 no member list | |
10 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
04 Jan 2012 | AP01 | Appointment of Mr Terence Frederick Higgins as a director | |
04 Jan 2012 | TM01 | Termination of appointment of Maurice Purver as a director | |
29 Nov 2011 | AP01 | Appointment of Mr David William Brodey as a director | |
16 Aug 2011 | CH03 | Secretary's details changed for Mr Andrew George Chater on 15 August 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 25 June 2011 no member list | |
12 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
03 Nov 2010 | TM01 | Termination of appointment of Christopher Ashenden as a director | |
28 Jun 2010 | AR01 | Annual return made up to 25 June 2010 no member list | |
28 Jun 2010 | CH01 | Director's details changed for Christopher Ashenden on 25 June 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Maurice Purver on 25 June 2010 | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
16 Dec 2009 | AD01 | Registered office address changed from George House 7 Fitzilian Avenue Romford Essex RM3 0QS on 16 December 2009 |