Advanced company searchLink opens in new window

AMPORT ROAD RESIDENTS ASSOCIATION LIMITED

Company number 07739506

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Feb 2015 CH01 Director's details changed for Mr David Rowland Portus on 30 January 2015
02 Feb 2015 CH01 Director's details changed for Mr David Rowland Portus on 30 January 2015
02 Feb 2015 AP01 Appointment of Mr David Rowland Portus as a director on 30 January 2015
30 Jan 2015 TM01 Termination of appointment of Steven Paul Harris as a director on 30 January 2015
30 Jan 2015 TM01 Termination of appointment of Russell Kane Deness as a director on 30 January 2015
30 Jan 2015 TM01 Termination of appointment of Allan Robert Carey as a director on 30 January 2015
14 Aug 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 11
19 Mar 2014 AA Total exemption full accounts made up to 31 December 2013
13 Jan 2014 AD01 Registered office address changed from Croudace House Tupwood Lane Caterham CR3 6XQ United Kingdom on 13 January 2014
13 Jan 2014 AP04 Appointment of Hml Company Secretarial Services Ltd as a secretary
13 Jan 2014 TM02 Termination of appointment of Caroline Bailey as a secretary
16 Sep 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 11
08 Apr 2013 AA Total exemption full accounts made up to 31 December 2012
29 Aug 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
06 Jun 2012 SH02 Sub-division of shares on 21 May 2012
24 May 2012 SH01 Statement of capital following an allotment of shares on 21 May 2012
  • GBP 10.00
07 Sep 2011 AP01 Appointment of Russell Kane Deness as a director
07 Sep 2011 AP01 Appointment of Allan Robert Carey as a director
07 Sep 2011 AP01 Appointment of Steven Paul Harris as a director
07 Sep 2011 AP03 Appointment of Caroline Jane Bailey as a secretary
07 Sep 2011 TM01 Termination of appointment of Keith Dungate as a director
23 Aug 2011 AA01 Current accounting period extended from 31 August 2012 to 31 December 2012
12 Aug 2011 NEWINC Incorporation