AMYAND PARK RESIDENTS ASSOCIATION LIMITED
Company number 01286807
- Company Overview for AMYAND PARK RESIDENTS ASSOCIATION LIMITED (01286807)
- Filing history for AMYAND PARK RESIDENTS ASSOCIATION LIMITED (01286807)
- People for AMYAND PARK RESIDENTS ASSOCIATION LIMITED (01286807)
- More for AMYAND PARK RESIDENTS ASSOCIATION LIMITED (01286807)
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) |
---|---|---|---|
25 Jun 2018 | PSC08 | Notification of a person with significant control statement | |
25 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 25 June 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
27 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
24 Mar 2017 | AP01 | Appointment of Mr Jamie Gallacher as a director on 1 November 2016 | |
24 Mar 2017 | TM01 | Termination of appointment of a director | |
24 Mar 2017 | TM01 | Termination of appointment of Kathryn Margaret Just as a director on 30 October 2016 | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
|
|
28 Feb 2016 | AP01 | Appointment of Mrs Jill Kennedy as a director on 1 January 2016 | |
21 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Apr 2015 | TM01 | Termination of appointment of Jill Kennedy as a director on 1 April 2015 | |
15 Mar 2015 | AP01 | Appointment of Mr Harry Jonathan Lowe as a director on 16 May 2014 | |
16 Feb 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
15 Feb 2015 | AD01 | Registered office address changed from C/O Katy Croxford 102C Amyand Park Road Twickenham TW1 3HP to C/O Hilary Faul 102C Amyand Park Road Twickenham TW1 3HP on 15 February 2015 | |
27 Nov 2014 | AP01 | Appointment of Ms Sukhbir Jandu as a director on 10 October 2014 | |
27 Nov 2014 | TM01 | Termination of appointment of Katy Croxford as a director on 1 October 2014 | |
10 Nov 2014 | CH01 | Director's details changed for Miss Katy Croxford on 1 October 2014 | |
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-01
|
|
01 Jan 2014 | AP01 | Appointment of Mr James Mason as a director | |
06 Aug 2013 | AD01 | Registered office address changed from C/O Mr R E Gibby 104C Amyand Park Road Twickenham Middlesex TW1 3HP England on 6 August 2013 | |
06 Aug 2013 | TM01 | Termination of appointment of Edit Weigl-Gibby as a director | |
06 Aug 2013 | TM01 | Termination of appointment of Robert Gibby as a director |