- Company Overview for SOUTH MITCHAM COMMUNITY ASSOCIATION (04668105)
- Filing history for SOUTH MITCHAM COMMUNITY ASSOCIATION (04668105)
- People for SOUTH MITCHAM COMMUNITY ASSOCIATION (04668105)
- Registers for SOUTH MITCHAM COMMUNITY ASSOCIATION (04668105)
- More for SOUTH MITCHAM COMMUNITY ASSOCIATION (04668105)
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) |
---|---|---|---|
23 Apr 2021 | TM01 | Termination of appointment of Arthur Selbourne Campbell as a director on 19 April 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
01 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
29 Jan 2021 | CH01 | Director's details changed for Mrs Denise Daniels on 31 October 2020 | |
09 Nov 2020 | AP01 | Appointment of Ms Anne-Marie Jean Zaritsky as a director on 6 November 2020 | |
09 Nov 2020 | AP01 | Appointment of Mrs Stephanie Phillips as a director on 6 November 2020 | |
02 Nov 2020 | AP01 | Appointment of Miss Rosemary Fay as a director on 19 October 2020 | |
03 Jul 2020 | TM01 | Termination of appointment of Frederick George Day as a director on 18 June 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
06 Feb 2020 | TM01 | Termination of appointment of Judith Clair Saunders as a director on 1 July 2019 | |
26 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Feb 2019 | AP01 | Appointment of Mrs Patricia Margaret Harrison as a director on 15 October 2018 | |
04 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
04 Feb 2019 | AD03 | Register(s) moved to registered inspection location 96 Phipps Bridge Road London SW19 2st | |
04 Feb 2019 | AD02 | Register inspection address has been changed to 96 Phipps Bridge Road London SW19 2st | |
04 Feb 2019 | AP01 | Appointment of Mrs Denise Daniels as a director on 17 September 2018 | |
04 Feb 2019 | TM01 | Termination of appointment of Ruby Puvaneswary Sanmugathasan as a director on 15 January 2018 | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
01 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Jul 2017 | MA | Memorandum and Articles of Association | |
30 Jan 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
17 Oct 2016 | AP01 | Appointment of Miss Judith Clair Saunders as a director on 18 July 2016 | |
03 Oct 2016 | TM01 | Termination of appointment of Puvana Sanmugathasan as a director on 3 October 2016 | |
03 Oct 2016 | TM01 | Termination of appointment of Simon David Lynn as a director on 27 June 2016 |