THE BRIARS RESIDENTS ASSOCIATION LIMITED
Company number 03268858
- Company Overview for THE BRIARS RESIDENTS ASSOCIATION LIMITED (03268858)
- Filing history for THE BRIARS RESIDENTS ASSOCIATION LIMITED (03268858)
- People for THE BRIARS RESIDENTS ASSOCIATION LIMITED (03268858)
- More for THE BRIARS RESIDENTS ASSOCIATION LIMITED (03268858)
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) |
---|---|---|---|
17 Jan 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 24 October 2022 with updates | |
08 Nov 2022 | AD01 | Registered office address changed from 31 Queen Street Ramsgate CT11 9DZ England to The Marlowe Innovation Centre Marlowe Way Ramsgate Kent CT12 6FA on 8 November 2022 | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 October 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 24 October 2021 with updates | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 October 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 24 October 2020 with updates | |
04 Nov 2020 | CH01 | Director's details changed for Mrs Heather Madeleine Clacy on 3 November 2020 | |
04 Nov 2020 | CH01 | Director's details changed for Mr Howard Norman Cohn on 3 November 2020 | |
21 Jan 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 24 October 2019 with updates | |
17 Jan 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 24 October 2017 with updates | |
15 Aug 2017 | AP03 | Appointment of Mr Howard Norman Cohn as a secretary on 31 July 2017 | |
15 Aug 2017 | TM02 | Termination of appointment of Christine Valerie Ann Humber as a secretary on 31 July 2017 | |
15 Aug 2017 | TM01 | Termination of appointment of Peter David Humber as a director on 31 July 2017 | |
15 Aug 2017 | TM01 | Termination of appointment of Christine Valery Ann Humber as a director on 31 July 2017 | |
08 May 2017 | AP01 | Appointment of Mr Howard Norman Cohn as a director on 24 April 2017 | |
08 May 2017 | AP01 | Appointment of Mrs Heather Madeleine Clacy as a director on 24 April 2017 | |
08 May 2017 | AD01 | Registered office address changed from 11 Chalford Drive Herne Bay Kent CT6 7DD to 31 Queen Street Ramsgate CT11 9DZ on 8 May 2017 | |
16 Jan 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
18 Feb 2016 | AA | Total exemption full accounts made up to 31 October 2015 |