AMPORT ROAD RESIDENTS ASSOCIATION LIMITED
Company number 07739506
- Company Overview for AMPORT ROAD RESIDENTS ASSOCIATION LIMITED (07739506)
- Filing history for AMPORT ROAD RESIDENTS ASSOCIATION LIMITED (07739506)
- People for AMPORT ROAD RESIDENTS ASSOCIATION LIMITED (07739506)
- More for AMPORT ROAD RESIDENTS ASSOCIATION LIMITED (07739506)
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) |
---|---|---|---|
27 Apr 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
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
|
|
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
|
|
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
|
|
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 |