SAND HILLS (LEIGHTON BUZZARD) RESIDENTS ASSOCIATION LIMITED
Company number 04726135
- Company Overview for SAND HILLS (LEIGHTON BUZZARD) RESIDENTS ASSOCIATION LIMITED (04726135)
- Filing history for SAND HILLS (LEIGHTON BUZZARD) RESIDENTS ASSOCIATION LIMITED (04726135)
- People for SAND HILLS (LEIGHTON BUZZARD) RESIDENTS ASSOCIATION LIMITED (04726135)
- More for SAND HILLS (LEIGHTON BUZZARD) RESIDENTS ASSOCIATION LIMITED (04726135)
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) |
---|---|---|---|
20 May 2010 | AD01 | Registered office address changed from 4 Clay Furlong Leighton Buzzard Bedfordshire LU7 4TR United Kingdom on 20 May 2010 | |
20 May 2010 | AP04 | Appointment of Hertford Company Secretaries Limited as a secretary | |
29 Jan 2010 | TM01 | Termination of appointment of Nigel Double as a director | |
28 Jan 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
03 Apr 2009 | 288a | Director appointed colin aitken | |
03 Apr 2009 | 288a | Director appointed anthony gore | |
03 Apr 2009 | 288a | Director appointed graham joseph westgate | |
03 Apr 2009 | 288a | Director appointed mark fernand | |
03 Apr 2009 | 288a | Director appointed nigel cedric double | |
27 Mar 2009 | 288b | Appointment terminated secretary eversecretary LIMITED | |
27 Mar 2009 | 287 | Registered office changed on 27/03/2009 from eversheds house 70 great bridgewater street manchester M1 5ES | |
27 Mar 2009 | 288b | Appointment terminated director everdirector LIMITED | |
13 Mar 2009 | 363a | Annual return made up to 12/03/09 | |
16 Feb 2009 | AA | Accounts for a dormant company made up to 30 April 2008 | |
15 Apr 2008 | 363a | Annual return made up to 12/03/08 | |
11 Feb 2008 | AA | Accounts for a dormant company made up to 30 April 2007 | |
19 Apr 2007 | 363a | Annual return made up to 08/04/07 | |
16 Nov 2006 | AA | Accounts for a dormant company made up to 30 April 2006 | |
22 May 2006 | 363a | Annual return made up to 08/04/06 | |
20 Apr 2006 | 288b | Director resigned | |
16 Mar 2006 | 288b | Secretary resigned | |
16 Mar 2006 | 288b | Director resigned | |
06 Mar 2006 | 288a | New director appointed | |
06 Mar 2006 | 288b | Director resigned | |
10 Aug 2005 | 287 | Registered office changed on 10/08/05 from: holland court the close norwich norfolk NR1 4DX |