DELTA ROAD (CHOBHAM) RESIDENTS ASSOCIATION LIMITED
Company number 01999424
- Company Overview for DELTA ROAD (CHOBHAM) RESIDENTS ASSOCIATION LIMITED (01999424)
- Filing history for DELTA ROAD (CHOBHAM) RESIDENTS ASSOCIATION LIMITED (01999424)
- People for DELTA ROAD (CHOBHAM) RESIDENTS ASSOCIATION LIMITED (01999424)
- More for DELTA ROAD (CHOBHAM) RESIDENTS ASSOCIATION LIMITED (01999424)
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) |
---|---|---|---|
16 Jul 2015 | AP01 | Appointment of Mr Mustafa Ergen as a director on 25 March 2014 | |
19 Mar 2015 | AA | Accounts for a dormant company made up to 24 June 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
15 Jul 2014 | TM01 | Termination of appointment of Doris Marjorie Took as a director on 1 June 2014 | |
15 Jul 2014 | CH01 | Director's details changed for Mr Neil Batten on 1 September 2013 | |
15 Jul 2014 | AD01 | Registered office address changed from 20 Delta Road Chobham Woking Surrey GU24 8PY United Kingdom to 98 Albert Road Bagshot Surrey GU19 5QJ on 15 July 2014 | |
15 Jul 2014 | CH03 | Secretary's details changed for Nicola Sanderson on 1 September 2013 | |
27 Mar 2014 | AA | Accounts for a dormant company made up to 24 June 2013 | |
17 Jul 2013 | AR01 |
Annual return made up to 24 June 2013 with full list of shareholders
|
|
12 Mar 2013 | AA | Accounts for a dormant company made up to 24 June 2012 | |
06 Jul 2012 | AP03 | Appointment of Nicola Sanderson as a secretary | |
06 Jul 2012 | TM02 | Termination of appointment of Doris Took as a secretary | |
06 Jul 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
06 Jul 2012 | AD02 | Register inspection address has been changed from 8 Clarence Drive Camberley Surrey GU15 1JT United Kingdom | |
07 May 2012 | AD01 | Registered office address changed from 18 Delta Road Chobham Woking Surrey GU24 8PY on 7 May 2012 | |
12 Oct 2011 | AP02 | Appointment of Chobham Residents Association Limited as a director | |
29 Jul 2011 | AA | Total exemption full accounts made up to 24 June 2011 | |
30 Jun 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
22 Mar 2011 | AA | Total exemption full accounts made up to 24 June 2010 | |
15 Jul 2010 | AR01 | Annual return made up to 24 June 2010 with full list of shareholders | |
15 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
14 Jul 2010 | CH01 | Director's details changed for Najat Essa on 24 June 2010 | |
14 Jul 2010 | CH01 | Director's details changed for Mr Neil Batten on 24 June 2010 | |
14 Jul 2010 | CH01 | Director's details changed for Doris Marjorie Took on 24 June 2010 | |
14 Jul 2010 | CH01 | Director's details changed for Gillian Elaine Edwards on 24 June 2010 |