KILMERSDON RURAL HOUSING ASSOCIATION

03199656
13 QUEEN SQUARE BATH BANES BA1 2HJ

Documents

Documents
Date Category Description Pages
10 Sep 2015 miscellaneous Miscellaneous 1 Buy now
10 Sep 2015 resolution Resolution 1 Buy now
21 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
09 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 May 2015 annual-return Annual Return 18 Buy now
07 May 2015 accounts Annual Accounts 16 Buy now
23 Jun 2014 annual-return Annual Return 18 Buy now
25 Mar 2014 accounts Annual Accounts 15 Buy now
14 Aug 2013 annual-return Annual Return 18 Buy now
05 Apr 2013 accounts Annual Accounts 15 Buy now
18 Sep 2012 annual-return Annual Return 18 Buy now
18 Sep 2012 officers Termination of appointment of director (Amanda Constantinidi) 2 Buy now
09 Mar 2012 officers Appointment of director (Julia Emery) 2 Buy now
20 Jan 2012 officers Termination of appointment of director (Julian Humphries) 1 Buy now
21 Dec 2011 officers Appointment of director (Robert Maurice Copperman) 2 Buy now
20 Dec 2011 officers Termination of appointment of director (Rex Emery) 1 Buy now
20 Dec 2011 officers Termination of appointment of secretary (Julian Humphries) 1 Buy now
20 Dec 2011 accounts Annual Accounts 15 Buy now
14 Jun 2011 annual-return Annual Return 9 Buy now
14 Jun 2011 officers Change of particulars for director (Julian John Humphries) 2 Buy now
14 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jan 2011 accounts Annual Accounts 15 Buy now
25 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Aug 2010 officers Appointment of director (Richard Arthur Henry Chivers) 3 Buy now
07 Jun 2010 annual-return Annual Return 5 Buy now
07 Jun 2010 officers Change of particulars for director (Trevor Howse) 2 Buy now
07 Jun 2010 officers Change of particulars for director (Amanda Constantinidi) 2 Buy now
07 Jun 2010 officers Change of particulars for director (Michael Gerald Brotherton) 2 Buy now
07 Dec 2009 accounts Annual Accounts 15 Buy now
12 Aug 2009 officers Appointment terminated director geoffrey rhymer 1 Buy now
12 Aug 2009 officers Appointment terminated director simon fordham 1 Buy now
03 Jun 2009 annual-return Annual return made up to 16/05/09 4 Buy now
16 Dec 2008 accounts Annual Accounts 15 Buy now
27 Jun 2008 annual-return Annual return made up to 16/05/08 4 Buy now
27 Jun 2008 officers Appointment terminated director pauline kirby 1 Buy now
14 Dec 2007 accounts Annual Accounts 15 Buy now
08 Jun 2007 annual-return Annual return made up to 16/05/07 3 Buy now
27 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
07 Jan 2007 accounts Annual Accounts 14 Buy now
21 Dec 2006 officers Director resigned 1 Buy now
21 Dec 2006 officers Director resigned 1 Buy now
21 Dec 2006 officers Director resigned 1 Buy now
09 Dec 2006 officers New director appointed 2 Buy now
24 Aug 2006 officers New director appointed 2 Buy now
11 Jul 2006 officers New director appointed 2 Buy now
07 Jul 2006 officers New director appointed 2 Buy now
07 Jul 2006 officers New director appointed 2 Buy now
03 Jul 2006 annual-return Annual return made up to 16/05/06 6 Buy now
03 Jul 2006 officers New secretary appointed 2 Buy now
12 Jan 2006 officers Director resigned 1 Buy now
23 Dec 2005 accounts Annual Accounts 15 Buy now
20 Jun 2005 annual-return Annual return made up to 16/05/05 7 Buy now
28 Jan 2005 accounts Annual Accounts 14 Buy now
12 Oct 2004 address Registered office changed on 12/10/04 from: c/o cluttons 23 gay street bath BA1 2NS 1 Buy now
18 Jun 2004 annual-return Annual return made up to 16/05/04 7 Buy now
12 Dec 2003 accounts Annual Accounts 17 Buy now
15 Jun 2003 annual-return Annual return made up to 16/05/03 7 Buy now
03 Jun 2003 accounts Annual Accounts 16 Buy now
27 Nov 2002 auditors Auditors Resignation Company 1 Buy now
24 Jul 2002 officers New director appointed 2 Buy now
05 Jul 2002 annual-return Annual return made up to 16/05/02 7 Buy now
01 Nov 2001 accounts Annual Accounts 18 Buy now
30 May 2001 annual-return Annual return made up to 16/05/01 5 Buy now
19 Dec 2000 accounts Annual Accounts 20 Buy now
07 Jun 2000 annual-return Annual return made up to 16/05/00 5 Buy now
07 Jun 2000 officers New director appointed 2 Buy now
02 Mar 2000 accounts Annual Accounts 17 Buy now
28 Jun 1999 mortgage Particulars of mortgage/charge 3 Buy now
23 Jun 1999 annual-return Annual return made up to 16/05/99 6 Buy now
03 Dec 1998 accounts Annual Accounts 14 Buy now
09 Jul 1998 annual-return Annual return made up to 16/05/98 7 Buy now
04 Jul 1998 mortgage Particulars of property mortgage/charge 6 Buy now
04 Jul 1998 mortgage Particulars of property mortgage/charge 6 Buy now
04 Jul 1998 mortgage Particulars of property mortgage/charge 6 Buy now
04 Jul 1998 mortgage Particulars of property mortgage/charge 6 Buy now
04 Jul 1998 mortgage Particulars of property mortgage/charge 6 Buy now
04 Dec 1997 accounts Annual Accounts 13 Buy now
13 Aug 1997 annual-return Annual return made up to 30/06/97 6 Buy now
03 Jun 1997 annual-return Annual return made up to 16/05/97 7 Buy now
03 Jun 1997 accounts Accounting reference date extended from 31/05/97 to 30/06/97 1 Buy now
03 Jun 1997 officers New director appointed 2 Buy now
25 Mar 1997 miscellaneous Miscellaneous 1 Buy now
16 May 1996 incorporation Incorporation Company 44 Buy now