UPPER DEEPDENE PARK ROAD RESIDENTS ASSOCIATION LIMITED
Company number 04431956
- Company Overview for UPPER DEEPDENE PARK ROAD RESIDENTS ASSOCIATION LIMITED (04431956)
- Filing history for UPPER DEEPDENE PARK ROAD RESIDENTS ASSOCIATION LIMITED (04431956)
- People for UPPER DEEPDENE PARK ROAD RESIDENTS ASSOCIATION LIMITED (04431956)
- More for UPPER DEEPDENE PARK ROAD RESIDENTS ASSOCIATION LIMITED (04431956)
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) |
---|---|---|---|
28 Apr 2013 | TM02 | Termination of appointment of James Froy as a secretary | |
24 Apr 2013 | AD01 | Registered office address changed from Windy Ridge Deepdene Park Road Dorking Surrey RH5 4AW on 24 April 2013 | |
13 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
31 May 2012 | AR01 | Annual return made up to 3 May 2012 no member list | |
31 May 2012 | AP01 | Appointment of Mrs Jane Elizabeth Marfleet as a director | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 May 2011 | AR01 | Annual return made up to 3 May 2011 no member list | |
24 May 2011 | TM01 | Termination of appointment of Christopher Hornung as a director | |
18 May 2010 | AR01 | Annual return made up to 3 May 2010 no member list | |
18 May 2010 | CH01 | Director's details changed for Pauline Selley on 3 May 2010 | |
18 May 2010 | CH01 | Director's details changed for Christopher David Hornung on 3 May 2010 | |
18 May 2010 | CH01 | Director's details changed for Thomas Philip Ramsey on 3 May 2010 | |
18 May 2010 | CH01 | Director's details changed for Mr James Alan Froy on 3 May 2010 | |
01 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
29 May 2009 | 363a | Annual return made up to 03/05/09 | |
29 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
12 May 2008 | 363a | Annual return made up to 03/05/08 | |
12 May 2008 | 287 | Registered office changed on 12/05/2008 from windy ridge deepdene park road dorking surrey RH5 4AW united kingdom | |
08 May 2008 | 287 | Registered office changed on 08/05/2008 from glendale deepdene park road dorking surrey RH5 4AW | |
07 May 2008 | 288b | Appointment terminated director john taylor | |
24 Apr 2008 | 288a | Director appointed christopher david hornung | |
24 Apr 2008 | 288a | Director and secretary appointed james alan froy | |
24 Apr 2008 | 288b | Appointment terminated director and secretary david morgan | |
24 Apr 2008 | 288b | Appointment terminated director peter robinson |