SYLVAN CHASE RESIDENTS ASSOCIATION LIMITED

Company Documents

DateDescription
29/07/1429 July 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

02/06/142 June 2014 08/05/14 NO MEMBER LIST

View Document

09/08/139 August 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

03/06/133 June 2013 08/05/13 NO MEMBER LIST

View Document

02/07/122 July 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

31/05/1231 May 2012 08/05/12 NO MEMBER LIST

View Document

10/06/1110 June 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

01/06/111 June 2011 08/05/11 NO MEMBER LIST

View Document

20/08/1020 August 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSALINDE GLADYS JACKSON / 08/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR FREDERICK ADCOCK / 08/05/2010

View Document

25/05/1025 May 2010 08/05/10 NO MEMBER LIST

View Document

14/09/0914 September 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

01/06/091 June 2009 ANNUAL RETURN MADE UP TO 08/05/09

View Document

05/03/095 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

04/06/084 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ADCOCK / 04/06/2008

View Document

04/06/084 June 2008 ANNUAL RETURN MADE UP TO 08/05/08

View Document

02/10/072 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

04/06/074 June 2007 ANNUAL RETURN MADE UP TO 08/05/07

View Document

16/03/0716 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

30/05/0630 May 2006 ANNUAL RETURN MADE UP TO 08/05/06

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

07/06/057 June 2005 ANNUAL RETURN MADE UP TO 08/05/05

View Document

02/03/052 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

15/11/0415 November 2004 REGISTERED OFFICE CHANGED ON 15/11/04 FROM: G OFFICE CHANGED 15/11/04 19 SYLVAN WAY TAVERHAM NORWICH NORFOLK NR8 6XD

View Document

15/11/0415 November 2004 NEW SECRETARY APPOINTED

View Document

15/11/0415 November 2004 SECRETARY RESIGNED

View Document

14/06/0414 June 2004 ANNUAL RETURN MADE UP TO 08/05/04

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 REGISTERED OFFICE CHANGED ON 23/04/04 FROM: G OFFICE CHANGED 23/04/04 HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DX

View Document

23/04/0423 April 2004 NEW SECRETARY APPOINTED

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

23/04/0423 April 2004 SECRETARY RESIGNED

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

15/05/0315 May 2003 ANNUAL RETURN MADE UP TO 08/05/03

View Document

02/10/022 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

24/06/0224 June 2002 ANNUAL RETURN MADE UP TO 21/05/02

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 S366A DISP HOLDING AGM 19/06/01

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 DIRECTOR RESIGNED

View Document

02/07/012 July 2001 DIRECTOR RESIGNED

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 COMPANY NAME CHANGED HARBURY RESIDENTS ASSOCIATION LI MITED CERTIFICATE ISSUED ON 22/06/01

View Document

21/06/0121 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0121 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information