MEADOW VIEW (ONGAR) RESIDENTS COMPANY LIMITED
Company number 07147981
- Company Overview for MEADOW VIEW (ONGAR) RESIDENTS COMPANY LIMITED (07147981)
- Filing history for MEADOW VIEW (ONGAR) RESIDENTS COMPANY LIMITED (07147981)
- People for MEADOW VIEW (ONGAR) RESIDENTS COMPANY LIMITED (07147981)
- More for MEADOW VIEW (ONGAR) RESIDENTS COMPANY LIMITED (07147981)
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) |
---|---|---|---|
17 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
06 Sep 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
16 May 2016 | TM01 | Termination of appointment of Sian Louise Smith as a director on 13 May 2016 | |
01 Mar 2016 | AR01 | Annual return made up to 5 February 2016 no member list | |
01 Feb 2016 | TM01 | Termination of appointment of Simon John Michael Devonald as a director on 29 January 2016 | |
29 Jan 2016 | AP01 | Appointment of Miss Nicola Ward as a director on 29 January 2016 | |
10 Aug 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
13 Feb 2015 | AR01 | Annual return made up to 5 February 2015 no member list | |
13 Feb 2015 | AD01 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 13 February 2015 | |
13 Feb 2015 | CH01 | Director's details changed for Mr Simon John Michael Devonald on 31 December 2014 | |
15 Aug 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
30 Jul 2014 | TM01 | Termination of appointment of Jenny Elanor Farrow as a director on 30 July 2014 | |
27 Mar 2014 | AP01 | Appointment of Mr Aston George Manning as a director | |
24 Mar 2014 | AP01 | Appointment of Mrs Jennie Lynne Cutts as a director | |
24 Mar 2014 | AP01 | Appointment of Miss Sian Louise Smith as a director | |
17 Feb 2014 | AP01 | Appointment of Mr Kenneth John Strange as a director | |
06 Feb 2014 | AR01 | Annual return made up to 5 February 2014 no member list | |
06 Feb 2014 | AD01 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 6 February 2014 | |
06 Feb 2014 | CH01 | Director's details changed for Mr Simon John Michael Devonald on 31 March 2013 | |
06 Feb 2014 | CH04 | Secretary's details changed for Trinity Nominees (1) Limited on 30 April 2013 | |
24 Jan 2014 | AP01 | Appointment of Mr Philip Colin Parr as a director | |
12 Aug 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
16 Apr 2013 | AP04 | Appointment of Trinity Nominees (1) Limited as a secretary | |
04 Apr 2013 | TM01 | Termination of appointment of David Eardley as a director | |
04 Apr 2013 | AD01 | Registered office address changed from Tempus Court Onslow Street Guildford Surrey GU1 4SS on 4 April 2013 |