VICTORIA PARK HARRIERS AND TOWER HAMLETS AC
Company number 04324630
- Company Overview for VICTORIA PARK HARRIERS AND TOWER HAMLETS AC (04324630)
- Filing history for VICTORIA PARK HARRIERS AND TOWER HAMLETS AC (04324630)
- People for VICTORIA PARK HARRIERS AND TOWER HAMLETS AC (04324630)
- More for VICTORIA PARK HARRIERS AND TOWER HAMLETS AC (04324630)
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) |
---|---|---|---|
09 Jan 2013 | AP01 | Appointment of Mr David Robinson as a director | |
09 Jan 2013 | TM01 | Termination of appointment of Susan Leese as a director | |
09 Jan 2013 | TM01 | Termination of appointment of Holly Gilbert as a director | |
03 Oct 2012 | AD01 | Registered office address changed from C/O Patricia Carden 61 Dundee Wharf Three Colt Street London E14 8AX England on 3 October 2012 | |
02 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
31 Jul 2012 | TM01 | Termination of appointment of Spencer Walker as a director | |
29 May 2012 | AP01 | Appointment of Ms Emily Mosedale as a director | |
28 May 2012 | AP01 | Appointment of Mr Tony Mcdowall as a director | |
28 May 2012 | AP01 | Appointment of Miss Holly Gilbert as a director | |
25 May 2012 | CH01 | Director's details changed for Miss Susan Anne Leese on 24 May 2012 | |
24 May 2012 | TM01 | Termination of appointment of Nana Quawson as a director | |
16 Jan 2012 | AD01 | Registered office address changed from C/O Brenda Puech 51 Rochford Walk London E8 3HQ England on 16 January 2012 | |
16 Jan 2012 | AP01 | Appointment of Mr David Robinson as a director | |
14 Jan 2012 | AP03 | Appointment of Mrs Patricia Carden as a secretary | |
06 Jan 2012 | AR01 | Annual return made up to 5 January 2012 no member list | |
05 Jan 2012 | TM01 | Termination of appointment of Philippa Cockman as a director | |
05 Jan 2012 | TM01 | Termination of appointment of Brenda Puech as a director | |
05 Jan 2012 | TM01 | Termination of appointment of Simon Butler as a director | |
05 Aug 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
05 Feb 2011 | AR01 | Annual return made up to 19 November 2010 no member list | |
20 Jan 2011 | CH01 | Director's details changed for Brenda Puech on 20 January 2011 | |
31 Dec 2010 | AD01 | Registered office address changed from 97 Dynevor Road London N16 0DA on 31 December 2010 | |
03 Nov 2010 | TM01 | Termination of appointment of Louise Vacher as a director | |
03 Nov 2010 | TM01 | Termination of appointment of Jane Silvester as a director | |
03 Nov 2010 | TM01 | Termination of appointment of Major Carr as a director |