THE RIDGEWAY TENANTS ASSOCIATION LIMITED
Company number 05124589
- Company Overview for THE RIDGEWAY TENANTS ASSOCIATION LIMITED (05124589)
- Filing history for THE RIDGEWAY TENANTS ASSOCIATION LIMITED (05124589)
- People for THE RIDGEWAY TENANTS ASSOCIATION LIMITED (05124589)
- More for THE RIDGEWAY TENANTS ASSOCIATION LIMITED (05124589)
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) |
---|---|---|---|
23 Oct 2013 | AP01 | Appointment of Dr John Wigley as a director | |
17 Apr 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
17 Mar 2013 | AD01 | Registered office address changed from 427 the Ridgeway St. Albans Hertfordshire AL4 9TY United Kingdom on 17 March 2013 | |
06 Jan 2013 | TM01 | Termination of appointment of Michael Newman as a director | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 5 April 2012 | |
06 Jan 2013 | TM02 | Termination of appointment of Jennifer Knowlson as a secretary | |
20 Jul 2012 | TM01 | Termination of appointment of Peter Lindeman as a director | |
30 Apr 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
09 Jan 2012 | AA | Total exemption full accounts made up to 5 April 2011 | |
28 Jul 2011 | TM01 | Termination of appointment of Ian Weston as a director | |
09 May 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
12 Jan 2011 | AA | Total exemption full accounts made up to 5 April 2010 | |
23 Aug 2010 | AP01 | Appointment of Mr Peter Martin Lindeman as a director | |
18 Aug 2010 | AD01 | Registered office address changed from 499 the Ridgeway St Albans Herts AL4 9TX on 18 August 2010 | |
18 Aug 2010 | AP01 | Appointment of Mr David Edward Davenport as a director | |
18 Aug 2010 | AP03 | Appointment of Mrs Jennifer Suzanne Knowlson as a secretary | |
18 Aug 2010 | TM02 | Termination of appointment of Patrick Smears as a secretary | |
09 May 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders | |
09 May 2010 | CH01 | Director's details changed for Ian Weston on 16 April 2010 | |
09 May 2010 | CH01 | Director's details changed for Michael Peter Newman on 16 April 2010 | |
09 May 2010 | CH01 | Director's details changed for Patrick Joseph Smears on 16 April 2010 | |
21 Jan 2010 | AA | Total exemption full accounts made up to 5 April 2009 | |
14 May 2009 | 363a | Return made up to 16/04/09; change of members | |
22 Oct 2008 | AA | Total exemption full accounts made up to 5 April 2008 | |
08 May 2008 | 363s | Return made up to 16/04/08; full list of members |