ALBANY PARK COURT (WINN ROAD, SOUTHAMPTON) RESIDENTS ASSOCIATION LIMITED
Company number 04841332
- Company Overview for ALBANY PARK COURT (WINN ROAD, SOUTHAMPTON) RESIDENTS ASSOCIATION LIMITED (04841332)
- Filing history for ALBANY PARK COURT (WINN ROAD, SOUTHAMPTON) RESIDENTS ASSOCIATION LIMITED (04841332)
- People for ALBANY PARK COURT (WINN ROAD, SOUTHAMPTON) RESIDENTS ASSOCIATION LIMITED (04841332)
- More for ALBANY PARK COURT (WINN ROAD, SOUTHAMPTON) RESIDENTS ASSOCIATION LIMITED (04841332)
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) |
---|---|---|---|
01 Aug 2017 | CS01 | Confirmation statement made on 22 July 2017 with updates | |
01 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
01 Aug 2017 | PSC07 | Cessation of Philip Alfred Butcher as a person with significant control on 1 July 2017 | |
12 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
11 May 2016 | AA | Micro company accounts made up to 31 December 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
05 May 2015 | AA | Micro company accounts made up to 31 December 2014 | |
03 Feb 2015 | AP01 | Appointment of Mr Stephen Whiteman as a director on 2 February 2015 | |
03 Feb 2015 | AP01 | Appointment of Mr Don Milsom as a director on 2 February 2015 | |
07 Aug 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
16 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
|
|
07 Jun 2013 | TM01 | Termination of appointment of Anne Chill as a director | |
14 May 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
28 May 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
28 Jul 2011 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders | |
11 Apr 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
30 Jul 2010 | AR01 | Annual return made up to 22 July 2010 with full list of shareholders | |
30 Jul 2010 | CH01 | Director's details changed for Anne Rosalind Chill on 22 July 2010 | |
30 Jul 2010 | CH01 | Director's details changed for Monica Mary Parrish on 22 July 2010 | |
30 Jul 2010 | CH01 | Director's details changed for Philip Alfred Butcher on 22 July 2010 | |
28 Apr 2010 | TM01 | Termination of appointment of Kenneth Cole as a director | |
19 Mar 2010 | AA | Total exemption full accounts made up to 31 December 2009 |