RAVENS COURT (LONG MARSTON) RESIDENTS COMPANY LIMITED
Company number 04662052
- Company Overview for RAVENS COURT (LONG MARSTON) RESIDENTS COMPANY LIMITED (04662052)
- Filing history for RAVENS COURT (LONG MARSTON) RESIDENTS COMPANY LIMITED (04662052)
- People for RAVENS COURT (LONG MARSTON) RESIDENTS COMPANY LIMITED (04662052)
- More for RAVENS COURT (LONG MARSTON) RESIDENTS COMPANY LIMITED (04662052)
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) |
---|---|---|---|
07 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Aug 2016 | AP01 | Appointment of Mrs Jennifer Ann Booth as a director on 5 August 2016 | |
04 Aug 2016 | AP01 | Appointment of Mr Steven Paul Toms as a director on 4 August 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Aug 2015 | TM01 | Termination of appointment of Roxann Mary Paltridge as a director on 2 May 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
16 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Mar 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
18 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Mar 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
10 Mar 2011 | AP01 | Appointment of Mr Philip Raymond Buchi as a director | |
10 Mar 2011 | AP03 | Appointment of Mr Philip Raymond Buchi as a secretary | |
04 Feb 2011 | TM02 | Termination of appointment of Barrie Miles as a secretary | |
13 Oct 2010 | AD01 | Registered office address changed from 3 Ravens Court Tring Road Long Marston Tring Hertfordshire HP23 4AN on 13 October 2010 | |
16 Jun 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
17 Feb 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
17 Feb 2010 | CH01 | Director's details changed for Paul Vincent Skells on 11 February 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Roxann Mary Paltridge on 11 February 2010 | |
06 Jun 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
26 Feb 2009 | 363a | Return made up to 11/02/09; full list of members |