ELLENBOROUGH PLACE RESIDENTS ASSOCIATION LIMITED
Company number 01548894
- Company Overview for ELLENBOROUGH PLACE RESIDENTS ASSOCIATION LIMITED (01548894)
- Filing history for ELLENBOROUGH PLACE RESIDENTS ASSOCIATION LIMITED (01548894)
- People for ELLENBOROUGH PLACE RESIDENTS ASSOCIATION LIMITED (01548894)
- More for ELLENBOROUGH PLACE RESIDENTS ASSOCIATION LIMITED (01548894)
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) |
---|---|---|---|
08 Oct 2017 | TM02 | Termination of appointment of Marc Ralf Moderegger as a secretary on 26 September 2017 | |
08 Oct 2017 | AP01 | Appointment of Ms Susan Weir as a director on 26 September 2017 | |
08 Oct 2017 | AP01 | Appointment of Mr Andrew Paul Guest as a director on 26 September 2017 | |
08 Oct 2017 | TM01 | Termination of appointment of Charlotte Clare Maby as a director on 26 September 2017 | |
08 Oct 2017 | TM01 | Termination of appointment of Elaine Joan Barnwell as a director on 26 September 2017 | |
30 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Mar 2017 | AP01 | Appointment of Mr Matthew Douglas Carroll as a director on 25 October 2016 | |
18 Mar 2017 | AP01 | Appointment of Mr Ian James Packer as a director on 25 October 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
02 Oct 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
19 Sep 2016 | TM01 | Termination of appointment of Susan Margaret Ings as a director on 21 June 2016 | |
11 Feb 2016 | AP01 | Appointment of Ms Kate Evans as a director on 29 September 2015 | |
22 Nov 2015 | TM01 | Termination of appointment of Delwyn Margaret Gore as a director on 29 September 2015 | |
17 Nov 2015 | TM01 | Termination of appointment of Fiona Louise Hamilton Hoyle as a director on 13 November 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
15 Sep 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
17 Jan 2015 | TM01 | Termination of appointment of Marc Ralf Moderegger as a director on 10 November 2014 | |
09 Jan 2015 | AP01 | Appointment of Ms Charlotte Clare Maby as a director on 10 November 2014 | |
09 Jan 2015 | TM02 | Termination of appointment of Charlotte Clare Maby as a secretary on 10 November 2014 | |
09 Jan 2015 | AP01 | Appointment of Mr Marc Ralf Moderegger as a director on 10 November 2014 | |
09 Jan 2015 | TM01 | Termination of appointment of Keith Anthony Summerside as a director on 10 November 2014 | |
09 Jan 2015 | AP01 | Appointment of Ms Elaine Joan Barnwell as a director on 10 November 2014 | |
09 Jan 2015 | AP03 | Appointment of Mr Marc Ralf Moderegger as a secretary on 10 November 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
28 Oct 2014 | CH01 | Director's details changed for Phyllis Graig Campbell on 11 November 2013 |