ST. MARY'S (PAINSWICK) RESIDENTS ASSOCIATION LIMITED
Company number 04461940
- Company Overview for ST. MARY'S (PAINSWICK) RESIDENTS ASSOCIATION LIMITED (04461940)
- Filing history for ST. MARY'S (PAINSWICK) RESIDENTS ASSOCIATION LIMITED (04461940)
- People for ST. MARY'S (PAINSWICK) RESIDENTS ASSOCIATION LIMITED (04461940)
- More for ST. MARY'S (PAINSWICK) RESIDENTS ASSOCIATION LIMITED (04461940)
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) |
---|---|---|---|
03 Nov 2010 | TM02 | Termination of appointment of Nicholas Lawrence as a secretary | |
02 Jun 2010 | AP01 | Appointment of Mrs Emma Catherine Smith as a director | |
02 Jun 2010 | AR01 | Annual return made up to 31 May 2010 no member list | |
01 Jun 2010 | CH01 | Director's details changed for Jennifer Anne Cartwright Taylor on 1 October 2009 | |
01 Jun 2010 | CH01 | Director's details changed for Pauline Flora Coleman on 1 October 2009 | |
01 Jun 2010 | CH01 | Director's details changed for John Wilfred Couch on 1 October 2009 | |
15 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
27 Nov 2009 | TM01 | Termination of appointment of Nick Boon as a director | |
27 Nov 2009 | TM01 | Termination of appointment of Ann Mortimore as a director | |
02 Jun 2009 | 363a | Annual return made up to 31/05/09 | |
01 Jun 2009 | 288b | Appointment terminated director paul salter | |
01 Jun 2009 | 288c | Secretary's change of particulars / nicholas lawrence / 01/01/2009 | |
23 Feb 2009 | 288a | Director appointed nick boon | |
14 Nov 2008 | AA | Accounts for a dormant company made up to 30 June 2008 | |
02 Jun 2008 | 363a | Annual return made up to 31/05/08 | |
23 Dec 2007 | AA | Accounts for a dormant company made up to 30 June 2007 | |
06 Dec 2007 | 287 | Registered office changed on 06/12/07 from: walmer house, 32 bath street cheltenham glos GL50 1YA | |
15 Nov 2007 | 288a | New director appointed | |
06 Nov 2007 | 288a | New director appointed | |
05 Nov 2007 | 288a | New director appointed | |
04 Nov 2007 | 288a | New director appointed | |
29 Oct 2007 | 287 | Registered office changed on 29/10/07 from: redclyffe battledown approach cheltenham gloucester GL52 6QZ | |
21 Aug 2007 | 288a | New director appointed | |
21 Aug 2007 | 288a | New secretary appointed | |
21 Aug 2007 | 287 | Registered office changed on 21/08/07 from: eversheds house 70 great bridgewater street manchester M1 5ES |