LITTLEMERE COURT RESIDENTS ASSOCIATION LIMITED
Company number 04489167
- Company Overview for LITTLEMERE COURT RESIDENTS ASSOCIATION LIMITED (04489167)
- Filing history for LITTLEMERE COURT RESIDENTS ASSOCIATION LIMITED (04489167)
- People for LITTLEMERE COURT RESIDENTS ASSOCIATION LIMITED (04489167)
- More for LITTLEMERE COURT RESIDENTS ASSOCIATION LIMITED (04489167)
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) |
---|---|---|---|
18 Jan 2018 | AP04 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 4 January 2018 | |
18 Jan 2018 | AD01 | Registered office address changed from C/O Crc North 250 Church Road Urmston Manchester M41 6HD United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 18 January 2018 | |
05 Jan 2018 | AP01 | Appointment of Mr Charles Alec Guthrie as a director on 4 January 2018 | |
25 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
19 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
25 Jul 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
20 Jun 2016 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O Crc North 250 Church Road Urmston Manchester M41 6HD on 20 June 2016 | |
20 Jun 2016 | TM02 | Termination of appointment of Hml Company Secretary Services as a secretary on 18 June 2016 | |
23 Mar 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
15 Feb 2016 | TM01 | Termination of appointment of Margaret Julie Smith as a director on 18 July 2015 | |
11 Feb 2016 | AP01 | Appointment of Mr Colin John Robinson as a director on 13 March 2015 | |
11 Feb 2016 | AP01 | Appointment of Mr Peter Sutcliffe Marsh as a director on 17 March 2015 | |
11 Feb 2016 | AP01 | Appointment of Dr John Michael Asher as a director on 17 March 2015 | |
11 Feb 2016 | AP01 | Appointment of Mr John Joseph Harty as a director on 17 March 2015 | |
30 Sep 2015 | AD01 | Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 | |
17 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
20 Jul 2015 | AR01 | Annual return made up to 18 July 2015 no member list | |
25 Jun 2015 | TM01 | Termination of appointment of Sharon Feldmann as a director on 12 June 2015 | |
18 Nov 2014 | TM01 | Termination of appointment of Walter Smith as a director on 11 November 2014 | |
31 Jul 2014 | AR01 | Annual return made up to 18 July 2014 no member list | |
25 Jul 2014 | TM01 | Termination of appointment of Amanda Jane Greenway as a director on 7 May 2014 | |
25 Jul 2014 | TM01 | Termination of appointment of a director | |
25 Jul 2014 | TM01 | Termination of appointment of Bernard Gerard O'brien as a director on 29 April 2014 | |
25 Jul 2014 | AP04 | Appointment of Hml Company Secretary Services as a secretary on 27 February 2013 | |
25 Jul 2014 | TM02 | Termination of appointment of Hml Guthrie Hml Guthrie as a secretary on 27 February 2013 |