GREENACRE (DARTFORD) RESIDENTS ASSOCIATION LIMITED
Company number 03751412
- Company Overview for GREENACRE (DARTFORD) RESIDENTS ASSOCIATION LIMITED (03751412)
- Filing history for GREENACRE (DARTFORD) RESIDENTS ASSOCIATION LIMITED (03751412)
- People for GREENACRE (DARTFORD) RESIDENTS ASSOCIATION LIMITED (03751412)
- More for GREENACRE (DARTFORD) RESIDENTS ASSOCIATION LIMITED (03751412)
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) |
---|---|---|---|
17 Jun 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
08 Apr 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
10 Mar 2015 | AD01 | Registered office address changed from 149 Addington Road South Croydon Surrey CR2 8LH to 169 Parrock Street Gravesend Kent DA12 1ER on 10 March 2015 | |
10 Mar 2015 | TM02 | Termination of appointment of Christopher John Gardner as a secretary on 31 December 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
02 Apr 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
10 Sep 2013 | AD01 | Registered office address changed from Unit 10a Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS England on 10 September 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
30 Apr 2013 | CH01 | Director's details changed for Loretta Carrie Cox on 30 April 2013 | |
30 Apr 2013 | CH01 | Director's details changed for Mrs Sarah Ann Woodgate on 30 April 2013 | |
30 Apr 2013 | CH03 | Secretary's details changed for Mr Christopher John Gardner on 30 April 2013 | |
17 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
17 Apr 2012 | TM01 | Termination of appointment of Ola Sonola as a director | |
17 Apr 2012 | TM01 | Termination of appointment of Daniel Clay as a director | |
13 Dec 2011 | TM01 | Termination of appointment of Matthew Duffy as a director | |
28 Sep 2011 | AA | Total exemption full accounts made up to 30 June 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 13 April 2011 with full list of shareholders | |
29 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
21 Apr 2010 | AR01 | Annual return made up to 13 April 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Matthew William Duffy on 1 January 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Ola Sonola on 1 January 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Mrs Sarah Ann Woodgate on 1 January 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Daniel George Clay on 1 January 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Loretta Carrie Cox on 1 January 2010 |