SUNWOOD DRIVE RESIDENTS ASSOCIATION LIMITED
Company number 07784892
- Company Overview for SUNWOOD DRIVE RESIDENTS ASSOCIATION LIMITED (07784892)
- Filing history for SUNWOOD DRIVE RESIDENTS ASSOCIATION LIMITED (07784892)
- People for SUNWOOD DRIVE RESIDENTS ASSOCIATION LIMITED (07784892)
- More for SUNWOOD DRIVE RESIDENTS ASSOCIATION LIMITED (07784892)
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) |
---|---|---|---|
14 Oct 2015 | TM01 | Termination of appointment of Janet Waugh-Bacchus as a director on 14 October 2015 | |
14 Oct 2015 | TM02 | Termination of appointment of Jeremy Cooper as a secretary on 14 October 2015 | |
14 Oct 2015 | AD01 | Registered office address changed from C/O Piotr Malek 17 Sunwood Drive Sherfield-on-Loddon Hook Hampshire RG27 0FP England to C/O Piotr Malek 17 Sunwood Drive Sherfield-on-Loddon Hook Hampshire RG27 0FP on 14 October 2015 | |
14 Oct 2015 | AD01 | Registered office address changed from 9 Sunwood Drive Sherfield Park Hook Hampshire RG27 0FP to C/O Piotr Malek 17 Sunwood Drive Sherfield-on-Loddon Hook Hampshire RG27 0FP on 14 October 2015 | |
14 Oct 2015 | TM01 | Termination of appointment of Janet Waugh-Bacchus as a director on 14 October 2015 | |
22 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Oct 2014 | AP03 | Appointment of Mr Jeremy Cooper as a secretary on 2 October 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
08 Jul 2014 | AP03 | Appointment of Mr Piotr Malek as a secretary | |
08 Jul 2014 | TM02 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary | |
11 Jun 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
16 Apr 2014 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB on 16 April 2014 | |
20 Feb 2014 | CERTNM |
Company name changed clanville rise residents association LIMITED\certificate issued on 20/02/14
|
|
20 Feb 2014 | CONNOT | Change of name notice | |
24 Sep 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
15 Jul 2013 | TM01 | Termination of appointment of Allan Carey as a director | |
05 Jul 2013 | TM01 | Termination of appointment of Steven Harris as a director | |
05 Jul 2013 | TM01 | Termination of appointment of Russell Denness as a director | |
05 Jul 2013 | AP01 | Appointment of Mr George William Silby as a director | |
05 Jul 2013 | AP01 | Appointment of Ms Janet Waugh-Bacchus as a director | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Nov 2012 | AP04 | Appointment of Hml Company Secretarial Services Ltd as a secretary | |
23 Nov 2012 | TM02 | Termination of appointment of Caroline Bailey as a secretary | |
12 Nov 2012 | AD01 | Registered office address changed from Croudace House Tupwood Lane Caterham CR3 6XQ United Kingdom on 12 November 2012 | |
09 Nov 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders |