COMPTON BASSETT (NO 2) RESIDENTS COMPANY LIMITED
Company number 04513305
- Company Overview for COMPTON BASSETT (NO 2) RESIDENTS COMPANY LIMITED (04513305)
- Filing history for COMPTON BASSETT (NO 2) RESIDENTS COMPANY LIMITED (04513305)
- People for COMPTON BASSETT (NO 2) RESIDENTS COMPANY LIMITED (04513305)
- More for COMPTON BASSETT (NO 2) RESIDENTS COMPANY LIMITED (04513305)
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) |
---|---|---|---|
05 Sep 2017 | CH01 | Director's details changed for Lucy Ann House on 5 September 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with updates | |
25 Nov 2016 | AP01 | Appointment of Georgina Lois Hibberd as a director on 24 November 2016 | |
15 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
14 Nov 2016 | AP01 | Appointment of Mr Paul John Murray as a director on 2 November 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
09 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
05 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
16 Dec 2014 | CH04 | Secretary's details changed for Preim Limited on 1 September 2014 | |
06 Sep 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-06
|
|
01 Sep 2014 | AD01 | Registered office address changed from Scotgate House Whitley Way Northfields Industrial Estate Market Deeping Lincolnshire PE6 8AR to Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT on 1 September 2014 | |
19 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
03 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
19 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
10 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
16 May 2012 | CH04 | Secretary's details changed for Preim Limited on 1 October 2011 | |
20 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
18 Oct 2011 | CH04 | Secretary's details changed for Mitie Scotgate Ltd on 1 October 2011 | |
26 Aug 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
25 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2011 | TM01 | Termination of appointment of Anita Jones as a director |