PENN & TYLERS GREEN RESIDENTS SOCIETY
Company number 04701734
- Company Overview for PENN & TYLERS GREEN RESIDENTS SOCIETY (04701734)
- Filing history for PENN & TYLERS GREEN RESIDENTS SOCIETY (04701734)
- People for PENN & TYLERS GREEN RESIDENTS SOCIETY (04701734)
- More for PENN & TYLERS GREEN RESIDENTS SOCIETY (04701734)
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) |
---|---|---|---|
13 Jul 2021 | AP03 | Appointment of Mrs Natalie Anne Parnell as a secretary on 9 July 2021 | |
13 Jul 2021 | AP01 | Appointment of Mrs Natalie Anne Parnell as a director on 9 July 2021 | |
04 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
18 Mar 2021 | TM01 | Termination of appointment of Gill Laura Markham as a director on 26 February 2021 | |
17 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Apr 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
01 Apr 2020 | AD02 | Register inspection address has been changed from St Marks Cottage St Marks Cottage Elm Road Penn Buckinghamshire HP10 8LF England to Ash Cottage Beacon Hill Penn High Wycombe HP10 8NH | |
20 Mar 2020 | TM01 | Termination of appointment of James Ian Petrie as a director on 30 September 2019 | |
07 Jan 2020 | TM01 | Termination of appointment of Peter Edwin Miller as a director on 13 December 2019 | |
18 Nov 2019 | AP01 | Appointment of Mr Robert Duncan Taylor as a director on 11 November 2019 | |
10 Oct 2019 | AP03 | Appointment of Mrs Madalyn Roker as a secretary on 30 September 2019 | |
08 Oct 2019 | TM02 | Termination of appointment of James Ian Petrie as a secretary on 30 September 2019 | |
08 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
30 Dec 2018 | AP01 | Appointment of Mrs Nicole Francesca Webster as a director on 5 November 2018 | |
10 Jul 2018 | AD02 | Register inspection address has been changed from 8 Chilton Close Tylers Green Penn Buckinghamshire HP10 8AQ England to St Marks Cottage St Marks Cottage Elm Road Penn Buckinghamshire HP10 8LF | |
29 Jun 2018 | AP03 | Appointment of Mr James Ian Petrie as a secretary on 13 June 2018 | |
29 Jun 2018 | AP01 | Appointment of Mrs Madalyn Roker as a director on 13 June 2018 | |
29 Jun 2018 | AP01 | Appointment of Mr James Ian Petrie as a director on 13 June 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of Brian Anthony James Bennett as a director on 13 June 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of Ruth Pocock as a director on 13 June 2018 | |
06 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 May 2018 | TM02 | Termination of appointment of Brian Anthony James Bennett as a secretary on 11 May 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates |