ROCHESTER MANSIONS RESIDENTS ASSOCIATION LIMITED
Company number 05041298
- Company Overview for ROCHESTER MANSIONS RESIDENTS ASSOCIATION LIMITED (05041298)
- Filing history for ROCHESTER MANSIONS RESIDENTS ASSOCIATION LIMITED (05041298)
- People for ROCHESTER MANSIONS RESIDENTS ASSOCIATION LIMITED (05041298)
- Registers for ROCHESTER MANSIONS RESIDENTS ASSOCIATION LIMITED (05041298)
- More for ROCHESTER MANSIONS RESIDENTS ASSOCIATION LIMITED (05041298)
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) |
---|---|---|---|
15 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
15 Mar 2015 | AA | Total exemption full accounts made up to 28 February 2015 | |
14 Feb 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-14
|
|
21 May 2014 | AA | Total exemption full accounts made up to 28 February 2014 | |
14 Feb 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
02 Apr 2013 | AA | Total exemption full accounts made up to 28 February 2013 | |
25 Mar 2013 | AP01 | Appointment of Dr Jane Davies as a director | |
08 Mar 2013 | CH01 | Director's details changed for Mr David Harvey Waddell on 8 March 2013 | |
08 Mar 2013 | TM01 | Termination of appointment of Janet Wright as a director | |
14 Feb 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
06 Jun 2012 | AA | Total exemption full accounts made up to 29 February 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
22 Mar 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
24 Mar 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
19 Feb 2010 | AA | Full accounts made up to 28 February 2009 | |
16 Feb 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
16 Feb 2010 | CH01 | Director's details changed for David Harvey Waddell on 2 February 2010 | |
16 Feb 2010 | CH01 | Director's details changed for Janet Yvonne Wright on 2 February 2010 | |
16 Feb 2010 | TM01 | Termination of appointment of John Liston as a director | |
16 Feb 2010 | TM02 | Termination of appointment of David Waddell as a secretary | |
02 Feb 2010 | AP03 | Appointment of Mr Stuart Charles Vincent as a secretary | |
02 Feb 2010 | AD01 | Registered office address changed from George H Coles & Co 3- 4 Western Road Hove East Sussex BN3 1AE on 2 February 2010 | |
15 May 2009 | 363a | Return made up to 11/02/09; full list of members | |
11 May 2009 | 363a | Return made up to 11/02/08; full list of members |