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) |
---|---|---|---|
08 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Apr 2017 | AP01 | Appointment of Mr Peter Edwin Miller as a director on 24 April 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
04 Jul 2016 | AP01 | Appointment of Mrs Gillian Laura Markham as a director on 21 June 2016 | |
04 Jul 2016 | TM01 | Termination of appointment of Adrian Cooper as a director on 30 June 2016 | |
31 May 2016 | AD03 | Register(s) moved to registered inspection location 8 Chilton Close Tylers Green Penn Buckinghamshire HP10 8AQ | |
24 May 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
21 Mar 2016 | AR01 | Annual return made up to 18 March 2016 no member list | |
20 May 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
24 Apr 2015 | TM01 | Termination of appointment of Kenneth William Nelson as a director on 20 April 2015 | |
31 Mar 2015 | AR01 | Annual return made up to 18 March 2015 no member list | |
08 Jan 2015 | TM01 | Termination of appointment of Katrina Suzanne Atkins Wood as a director on 31 December 2014 | |
08 Sep 2014 | TM01 | Termination of appointment of Joan Carol Collins as a director on 31 August 2014 | |
12 May 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
23 Mar 2014 | AR01 | Annual return made up to 18 March 2014 no member list | |
23 Mar 2014 | CH01 | Director's details changed for Kenneth William Neslon on 9 September 2013 | |
23 Mar 2014 | CH01 | Director's details changed for Mrs Ruth Pocock on 15 April 2013 | |
17 Jan 2014 | TM01 | Termination of appointment of Stephen Mcdermott as a director | |
17 Sep 2013 | AP01 | Appointment of Kenneth William Neslon as a director | |
06 Jun 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
09 May 2013 | AP01 | Appointment of Ruthie Pocock as a director | |
03 Apr 2013 | AR01 | Annual return made up to 18 March 2013 no member list | |
03 Apr 2013 | CH01 | Director's details changed for William Russell Read on 18 March 2013 | |
03 Apr 2013 | CH01 | Director's details changed for Miss Katrina Suzanne Atkins Wood on 18 March 2013 | |
03 Apr 2013 | AD04 | Register(s) moved to registered office address |