TWICKENHAM (KNELLER) RESIDENTS COMPANY LIMITED
Company number 04777498
- Company Overview for TWICKENHAM (KNELLER) RESIDENTS COMPANY LIMITED (04777498)
- Filing history for TWICKENHAM (KNELLER) RESIDENTS COMPANY LIMITED (04777498)
- People for TWICKENHAM (KNELLER) RESIDENTS COMPANY LIMITED (04777498)
- More for TWICKENHAM (KNELLER) RESIDENTS COMPANY LIMITED (04777498)
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) |
---|---|---|---|
29 May 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
26 Sep 2016 | CH03 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 | |
30 Aug 2016 | AP01 | Appointment of Miss Karen Mary Swift as a director on 19 July 2016 | |
12 Aug 2016 | CH01 | Director's details changed for Mr John Bartley Finnerty on 12 August 2016 | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Jul 2016 | CH03 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
16 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Jul 2015 | TM01 | Termination of appointment of John Collin as a director on 15 July 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
15 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 May 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
27 Nov 2013 | AP01 | Appointment of John Collin as a director | |
10 Nov 2013 | TM01 | Termination of appointment of Dipak Vaidya as a director | |
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 May 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
12 Feb 2013 | AP01 | Appointment of Mr Francis Peter Revill as a director | |
16 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Oct 2012 | CH03 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 | |
28 May 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
03 May 2012 | TM01 | Termination of appointment of Karen Swift as a director | |
20 Oct 2011 | AP01 | Appointment of John Bartley Finnerty as a director | |
11 Oct 2011 | AP01 | Appointment of Mr John Bartley Finnerty as a director |