STANFORD COURT (EPSOM) RESIDENTS COMPANY LIMITED
Company number 01426576
- Company Overview for STANFORD COURT (EPSOM) RESIDENTS COMPANY LIMITED (01426576)
- Filing history for STANFORD COURT (EPSOM) RESIDENTS COMPANY LIMITED (01426576)
- People for STANFORD COURT (EPSOM) RESIDENTS COMPANY LIMITED (01426576)
- Charges for STANFORD COURT (EPSOM) RESIDENTS COMPANY LIMITED (01426576)
- More for STANFORD COURT (EPSOM) RESIDENTS COMPANY LIMITED (01426576)
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) |
---|---|---|---|
24 Nov 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
24 Nov 2015 | TM01 | Termination of appointment of Susan Patricia Gibbs as a director on 1 October 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
23 Dec 2014 | TM01 | Termination of appointment of Steven Michael Raymond Luff as a director on 8 July 2014 | |
03 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
27 Nov 2013 | TM01 | Termination of appointment of Michael John Howe as a director on 13 September 2013 | |
27 Nov 2013 | TM01 | Termination of appointment of Michael John Howe as a director on 13 September 2013 | |
19 Dec 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
30 Mar 2012 | AP01 | Appointment of Chris Wheeler as a director on 27 March 2012 | |
02 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Dec 2011 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
19 Dec 2011 | CH01 | Director's details changed for Miss Jane Louise Mathews on 19 November 2011 | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
23 Dec 2010 | AR01 | Annual return made up to 19 November 2010 with full list of shareholders | |
22 Dec 2010 | CH01 | Director's details changed for Mr Graham Michael Waller on 16 November 2010 | |
22 Dec 2010 | CH01 | Director's details changed for Susan Patricia Gibbs on 16 November 2010 | |
22 Dec 2010 | CH01 | Director's details changed for Stephen Jeffery Davidson on 16 November 2010 | |
22 Dec 2010 | CH01 | Director's details changed for Ms Jane Louise Mathews on 16 November 2010 | |
22 Dec 2010 | CH01 | Director's details changed for Michael John Howe on 16 November 2010 | |
22 Dec 2010 | CH01 | Director's details changed for Steven Michael Raymond Luff on 16 November 2010 | |
22 Dec 2010 | CH03 | Secretary's details changed for Jane Louise Mathews on 19 November 2010 |