GERRARD HOUSE RESIDENTS ASSOCIATION LIMITED
Company number 03314273
- Company Overview for GERRARD HOUSE RESIDENTS ASSOCIATION LIMITED (03314273)
- Filing history for GERRARD HOUSE RESIDENTS ASSOCIATION LIMITED (03314273)
- People for GERRARD HOUSE RESIDENTS ASSOCIATION LIMITED (03314273)
- More for GERRARD HOUSE RESIDENTS ASSOCIATION LIMITED (03314273)
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) |
---|---|---|---|
23 Mar 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
26 Nov 2015 | AA | Total exemption small company accounts made up to 6 April 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
06 Jan 2015 | AA | Total exemption small company accounts made up to 6 April 2014 | |
25 Sep 2014 | TM01 | Termination of appointment of Nigel Alexander Fraser as a director on 24 September 2014 | |
30 Jul 2014 | AP01 | Appointment of Mr Nigel Alexander Fraser as a director on 30 July 2014 | |
14 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
06 Jan 2014 | AA | Total exemption small company accounts made up to 6 April 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
20 Mar 2013 | TM02 | Termination of appointment of Trinity Nominees (1) Limited as a secretary | |
14 Mar 2013 | AD01 | Registered office address changed from Vanmtage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 14 March 2013 | |
10 Jan 2013 | AA | Total exemption small company accounts made up to 6 April 2012 | |
02 Mar 2012 | TM02 | Termination of appointment of Roger Southam as a secretary | |
02 Mar 2012 | AP04 | Appointment of Trinity Nominees (1) Limited as a secretary | |
22 Feb 2012 | AD01 | Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX United Kingdom on 22 February 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 6 April 2011 | |
07 Feb 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
10 Dec 2010 | AA | Accounts for a dormant company made up to 6 April 2010 | |
29 Apr 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
26 Apr 2010 | CH01 | Director's details changed for Paul Michael Rattigan on 1 October 2009 | |
26 Apr 2010 | CH01 | Director's details changed for Sarah Sew on 1 October 2009 | |
26 Apr 2010 | CH03 | Secretary's details changed for Mr Roger James Southam on 1 October 2009 | |
26 Apr 2010 | CH01 | Director's details changed for Madhu Kukar on 1 October 2009 | |
08 Dec 2009 | TM01 | Termination of appointment of James Watt as a director |