OLD PENKRIDGE MEWS RESIDENTS ASSOCIATION LIMITED
Company number 03004575
- Company Overview for OLD PENKRIDGE MEWS RESIDENTS ASSOCIATION LIMITED (03004575)
- Filing history for OLD PENKRIDGE MEWS RESIDENTS ASSOCIATION LIMITED (03004575)
- People for OLD PENKRIDGE MEWS RESIDENTS ASSOCIATION LIMITED (03004575)
- More for OLD PENKRIDGE MEWS RESIDENTS ASSOCIATION LIMITED (03004575)
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 Jan 2016 | TM01 | Termination of appointment of Belinda Louise Yardley as a director on 12 January 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
17 Nov 2015 | AD02 | Register inspection address has been changed from 7 Shoal Hill Close H&S Lettings & Property Management Limited Cannock Staffordshire WS11 1TW England to 7 Shoal Hill Close H&S Lettings & Property Management Limited Cannock Staffordshire WS11 1TW | |
17 Nov 2015 | AD02 | Register inspection address has been changed to 7 Shoal Hill Close H&S Lettings & Property Management Limited Cannock Staffordshire WS11 1TW | |
09 Nov 2015 | AP01 | Appointment of Mr Stuart Charles Roden as a director on 1 November 2015 | |
09 Nov 2015 | AP03 | Appointment of Mr Stuart Charles Roden as a secretary on 1 November 2015 | |
09 Nov 2015 | TM02 | Termination of appointment of Gillian Doreen Worrall-Arnold as a secretary on 1 November 2015 | |
23 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
13 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
05 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
02 Jan 2013 | AP01 | Appointment of Miss Belinda Yardley as a director | |
06 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Feb 2012 | AP03 | Appointment of Mrs Gillian Doreen Worrall-Arnold as a secretary | |
09 Feb 2012 | AD01 | Registered office address changed from 118 Pye Green Road Cannock Staffordshire WS11 5SJ England on 9 February 2012 | |
09 Feb 2012 | TM02 | Termination of appointment of Margaret Evans as a secretary | |
19 Jan 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
18 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Jan 2011 | AP03 | Appointment of Mrs Margaret Ann Evans as a secretary | |
16 Jan 2011 | TM02 | Termination of appointment of Rachael Perks as a secretary | |
16 Jan 2011 | AD01 | Registered office address changed from 6 Whinchat Drive Heath Hayes Cannock Staffs WS11 7LQ on 16 January 2011 | |
02 Jan 2011 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders |