ROWNER (SHACKLETON ROAD) RESIDENTS COMPANY LIMITED
Company number 08000429
- Company Overview for ROWNER (SHACKLETON ROAD) RESIDENTS COMPANY LIMITED (08000429)
- Filing history for ROWNER (SHACKLETON ROAD) RESIDENTS COMPANY LIMITED (08000429)
- People for ROWNER (SHACKLETON ROAD) RESIDENTS COMPANY LIMITED (08000429)
- More for ROWNER (SHACKLETON ROAD) RESIDENTS COMPANY LIMITED (08000429)
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) |
---|---|---|---|
15 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
09 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
27 May 2015 | CH01 | Director's details changed for Ms Elizabeth Vivienne Allan on 26 May 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
05 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
15 Dec 2014 | CH04 | Secretary's details changed for Preim Limited on 1 September 2014 | |
14 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2014 | AD01 | Registered office address changed from Scotgate House Whitley Way Northfields Industrial Estate Market Deeping Lincolnshire PE6 8AR United Kingdom to Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT on 1 September 2014 | |
23 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2014 | SH08 | Change of share class name or designation | |
24 Jun 2014 | TM01 | Termination of appointment of Nicholas Vaughan as a director | |
24 Jun 2014 | TM01 | Termination of appointment of Annington Nominees Limited as a director | |
24 Jun 2014 | AP01 | Appointment of Ms Elizabeth Vivienne Allan as a director | |
24 Jun 2014 | AP01 | Appointment of Mr Tony Evans as a director | |
24 Jun 2014 | AP01 | Appointment of Mr Rodney Ian Tyler as a director | |
14 Apr 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
20 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
23 Jan 2013 | CH02 | Director's details changed for Annington Nominees Limited on 23 January 2013 | |
05 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2012 | NEWINC | Incorporation |