WATERSIDE RESIDENTS ASSOCIATION (MUDEFORD) LIMITED
Company number 00949573
- Company Overview for WATERSIDE RESIDENTS ASSOCIATION (MUDEFORD) LIMITED (00949573)
- Filing history for WATERSIDE RESIDENTS ASSOCIATION (MUDEFORD) LIMITED (00949573)
- People for WATERSIDE RESIDENTS ASSOCIATION (MUDEFORD) LIMITED (00949573)
- More for WATERSIDE RESIDENTS ASSOCIATION (MUDEFORD) LIMITED (00949573)
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 Nov 2016 | TM01 | Termination of appointment of Ronald John Craddock as a director on 28 May 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
25 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
01 Jul 2015 | AP01 | Appointment of Nicholas David Willcox as a director on 1 July 2015 | |
10 Jun 2015 | TM01 | Termination of appointment of Robert Edward Quincey as a director on 30 May 2015 | |
13 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
12 May 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
12 Aug 2013 | AP04 | Appointment of Jwt (South) Ltd as a secretary | |
16 Jul 2013 | AR01 |
Annual return made up to 19 June 2013 with full list of shareholders
|
|
16 Jul 2013 | CH01 | Director's details changed for Mr Robert Edward Quincey on 16 July 2013 | |
02 Jul 2013 | AP01 | Appointment of Malcolm John White as a director | |
29 May 2013 | TM02 | Termination of appointment of John Woodhouse as a secretary | |
12 Apr 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Aug 2012 | AP01 | Appointment of Ms Penelope Jane Sharratt as a director | |
19 Jul 2012 | AR01 | Annual return made up to 19 June 2012 with full list of shareholders | |
27 Mar 2012 | AD01 | Registered office address changed from Homecare Property Management Suite 9, Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET on 27 March 2012 | |
12 Jul 2011 | AR01 | Annual return made up to 19 June 2011 with full list of shareholders | |
09 May 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
06 Jul 2010 | AR01 | Annual return made up to 19 June 2010 with full list of shareholders | |
28 Jun 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
29 Jun 2009 | 363a | Return made up to 19/06/09; full list of members | |
23 Jun 2009 | 288c | Secretary's change of particulars / john woodhouse / 23/06/2009 |