PRESTON LODGE RESIDENTS ASSOCIATION LIMITED
Company number 06387229
- Company Overview for PRESTON LODGE RESIDENTS ASSOCIATION LIMITED (06387229)
- Filing history for PRESTON LODGE RESIDENTS ASSOCIATION LIMITED (06387229)
- People for PRESTON LODGE RESIDENTS ASSOCIATION LIMITED (06387229)
- More for PRESTON LODGE RESIDENTS ASSOCIATION LIMITED (06387229)
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) |
---|---|---|---|
13 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
03 Nov 2015 | TM01 | Termination of appointment of Alan Farmer as a director on 1 November 2015 | |
03 Nov 2015 | AP01 | Appointment of Mr Ronnie Lawrence Hill as a director on 1 November 2015 | |
19 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
06 Sep 2012 | AP01 | Appointment of Alan Farmer as a director | |
06 Sep 2012 | TM01 | Termination of appointment of Darren Norman as a director | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Oct 2011 | AP03 | Appointment of Sylvia Corinne Hamlin as a secretary | |
28 Oct 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
27 Oct 2011 | TM01 | Termination of appointment of Ronnie Hill as a director | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Oct 2010 | AP01 | Appointment of Mr Ronnie Lawrence Hill as a director | |
14 Oct 2010 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
14 Oct 2010 | AD01 | Registered office address changed from C/O Herrington & Carmichael Llp Market Chambers 3 & 4 Market Place Wokingham Berkshire RG40 1AL on 14 October 2010 | |
14 Oct 2010 | TM01 | Termination of appointment of Christopher Shanks as a director | |
14 Oct 2010 | TM02 | Termination of appointment of Christopher Shanks as a secretary | |
22 Oct 2009 | AR01 | Annual return made up to 2 October 2009 with full list of shareholders | |
22 Oct 2009 | CH01 | Director's details changed for Darren Norman on 22 October 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Christopher Shanks on 22 October 2009 |