MEADWAY (ESHER) RESIDENTS ASSOCIATION LIMITED
Company number 02332732
- Company Overview for MEADWAY (ESHER) RESIDENTS ASSOCIATION LIMITED (02332732)
- Filing history for MEADWAY (ESHER) RESIDENTS ASSOCIATION LIMITED (02332732)
- People for MEADWAY (ESHER) RESIDENTS ASSOCIATION LIMITED (02332732)
- More for MEADWAY (ESHER) RESIDENTS ASSOCIATION LIMITED (02332732)
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) |
---|---|---|---|
13 Jul 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
12 Apr 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
23 Mar 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
12 Mar 2015 | AP01 | Appointment of Mrs Judith Louise Thomas as a director on 2 March 2015 | |
04 Mar 2015 | AP01 |
Appointment of Mr Neil Anthony Berkett as a director on 2 March 2015
|
|
04 Mar 2015 | AP01 | Appointment of Dr Diane Chilufya Chilangwa Farmer as a director on 2 March 2015 | |
04 Mar 2015 | TM01 | Termination of appointment of Ravindrabhai Maganbhai Patel as a director on 2 March 2015 | |
04 Mar 2015 | TM01 | Termination of appointment of Gillian May Mccafferty as a director on 2 March 2015 | |
04 Mar 2015 | TM01 | Termination of appointment of Elizabeth Ann Jeffreys as a director on 2 March 2015 | |
04 Mar 2015 | TM02 | Termination of appointment of Elizabeth Ann Jeffreys as a secretary on 2 March 2015 | |
04 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
02 Apr 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
27 Nov 2013 | AP01 | Appointment of Ms Fiona Mcanena as a director on 26 November 2013 | |
01 Nov 2013 | AD01 | Registered office address changed from Summerhill 16 Meadway Esher Surrey KT10 9HF on 1 November 2013 | |
09 Oct 2013 | CH01 | Director's details changed for Mrs Elizabeth Ann Jeffreys on 27 September 2013 | |
09 Oct 2013 | TM01 | Termination of appointment of Caroline Beldeau as a director on 27 September 2013 | |
08 Jul 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2013 | |
03 Jun 2013 | AR01 |
Annual return made up to 1 June 2013 with full list of shareholders
|
|
09 May 2013 | TM01 | Termination of appointment of Nicola Jane Korolkiewicz as a director on 12 March 2013 | |
09 May 2013 | TM01 |
Termination of appointment of Nicola Jane Korolkiewicz as a director on 12 March 2013
|
|
09 May 2013 | AP03 | Appointment of Mrs Elizabeth Ann Jeffreys as a secretary on 12 March 2013 | |
09 May 2013 | TM02 | Termination of appointment of Elise Charlotte Rose as a secretary on 12 March 2013 | |
26 Mar 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
07 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders |