Advanced company searchLink opens in new window

DANBY HEIGHTS RESIDENTS ASSOCIATION LIMITED

Company number 01379153

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jul 2017 AP01 Appointment of Mr Alan Matthew Villaweaver as a director on 17 July 2017
21 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Nov 2016 TM01 Termination of appointment of Allan William Cooke as a director on 27 November 2016
04 Oct 2016 TM01 Termination of appointment of David Burnett Gammer as a director on 6 June 2016
03 Oct 2016 AP01 Appointment of Mr Adrian Charles Carter as a director on 3 October 2016
18 Jan 2016 AP04 Appointment of Arp (Uk) Accounting Services Limited as a secretary on 13 January 2016
13 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 12
13 Jan 2016 TM02 Termination of appointment of Warner Barton as a secretary on 12 January 2016
13 Jan 2016 AD01 Registered office address changed from 3a Danby Heights Close Torquay TQ1 2HR to The Old Customs House Torwood Gardens Road Torquay TQ1 1EG on 13 January 2016
20 Jul 2015 AP01 Appointment of Mrs Rosaleen Anne Amery as a director on 23 May 2015
19 Jul 2015 AP01 Appointment of Mr David Burnett Gammer as a director on 23 May 2015
26 May 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Apr 2015 TM01 Termination of appointment of Malcolm Ashmore as a director on 31 March 2015
02 Apr 2015 TM01 Termination of appointment of Janice Susan Baker as a director on 2 April 2015
02 Apr 2015 TM01 Termination of appointment of Janice Susan Baker as a director on 2 April 2015
12 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 12
30 Jan 2015 AP01 Appointment of Allan William Cooke as a director on 15 November 2014
30 Jan 2015 TM01 Termination of appointment of Janet Wyn Gammer as a director on 18 December 2014
22 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Jul 2014 AD01 Registered office address changed from 3a Danby Heights Close Torquay TQ1 2HR to 3a Danby Heights Close Torquay TQ1 2HR on 29 July 2014
29 Jul 2014 CH01 Director's details changed for Mrs Janet Wyn Gammer on 29 July 2014
29 Jul 2014 CH03 Secretary's details changed for Dr Warner Barton on 29 July 2014
06 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 12
  • ANNOTATION This document replaces the AR01 registered on 08/01/2014 as it was not properly delivered.
08 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 06/02/2014