LITTLEBURY COURT RESIDENTS ASSOCIATION LIMITED
Company number 01984403
- Company Overview for LITTLEBURY COURT RESIDENTS ASSOCIATION LIMITED (01984403)
- Filing history for LITTLEBURY COURT RESIDENTS ASSOCIATION LIMITED (01984403)
- People for LITTLEBURY COURT RESIDENTS ASSOCIATION LIMITED (01984403)
- More for LITTLEBURY COURT RESIDENTS ASSOCIATION LIMITED (01984403)
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) |
---|---|---|---|
10 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 15 July 2023 with updates | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 15 July 2022 with updates | |
13 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with updates | |
24 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with updates | |
15 Jul 2020 | CH03 | Secretary's details changed for Ms Kim Norris on 15 July 2020 | |
28 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with updates | |
28 Feb 2019 | TM01 | Termination of appointment of Peter Brock as a director on 28 February 2019 | |
28 Feb 2019 | TM01 | Termination of appointment of Catherine Brock as a director on 28 February 2019 | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 15 July 2018 with updates | |
15 Nov 2017 | AD01 | Registered office address changed from 28 Stephenson Road Leigh on Sea Essex SS9 5LY to Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2nd on 15 November 2017 | |
07 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with updates | |
15 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
14 Jul 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
17 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
17 Jul 2015 | CH01 | Director's details changed for Maria Smart on 17 July 2015 | |
08 Jun 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
15 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
06 Nov 2014 | CH03 | Secretary's details changed for Ms Kim Norris on 6 November 2014 |