CAUSEWAY HOUSE (BIDEFORD) RESIDENTS ASSOCIATION LIMITED
Company number 00976358
- Company Overview for CAUSEWAY HOUSE (BIDEFORD) RESIDENTS ASSOCIATION LIMITED (00976358)
- Filing history for CAUSEWAY HOUSE (BIDEFORD) RESIDENTS ASSOCIATION LIMITED (00976358)
- People for CAUSEWAY HOUSE (BIDEFORD) RESIDENTS ASSOCIATION LIMITED (00976358)
- More for CAUSEWAY HOUSE (BIDEFORD) RESIDENTS ASSOCIATION LIMITED (00976358)
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) |
---|---|---|---|
25 Apr 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
09 Feb 2024 | AA | Micro company accounts made up to 31 January 2024 | |
25 Apr 2023 | CS01 | Confirmation statement made on 24 April 2023 with no updates | |
09 Mar 2023 | AA | Micro company accounts made up to 31 January 2023 | |
25 Apr 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
19 Feb 2022 | AA | Micro company accounts made up to 31 January 2022 | |
24 Apr 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
10 Feb 2021 | AA | Micro company accounts made up to 31 January 2021 | |
24 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
09 Mar 2020 | AP01 | Appointment of Mrs Susan Gillian Cox as a director on 7 September 2019 | |
09 Mar 2020 | TM01 | Termination of appointment of Janet Linda Clements as a director on 7 September 2019 | |
17 Feb 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
24 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with updates | |
08 Feb 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
01 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with updates | |
24 Apr 2018 | AP01 | Appointment of Mr Christopher Jeffrey as a director on 24 April 2018 | |
24 Apr 2018 | TM01 | Termination of appointment of Mary Ann Tobin as a director on 24 April 2018 | |
05 Mar 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
23 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
12 Sep 2017 | AP03 | Appointment of Mr David Harold Adcock as a secretary on 12 September 2017 | |
12 Sep 2017 | AD01 | Registered office address changed from 1 Causeway House Northam Road Bideford Devon EX39 3LA to 2 Causeway House Northam Road Bideford Devon EX39 3LA on 12 September 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
27 Jun 2016 | TM01 | Termination of appointment of Philip Adcock as a director on 13 June 2015 |