THE LEADING EDGE RESIDENTS ASSOCIATION LIMITED
Company number 04150033
- Company Overview for THE LEADING EDGE RESIDENTS ASSOCIATION LIMITED (04150033)
- Filing history for THE LEADING EDGE RESIDENTS ASSOCIATION LIMITED (04150033)
- People for THE LEADING EDGE RESIDENTS ASSOCIATION LIMITED (04150033)
- More for THE LEADING EDGE RESIDENTS ASSOCIATION LIMITED (04150033)
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) |
---|---|---|---|
21 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
16 Jan 2024 | TM01 | Termination of appointment of Laura Frances Robinson as a director on 15 January 2024 | |
16 Jan 2024 | TM01 | Termination of appointment of Akos Rabi as a director on 16 January 2024 | |
18 Sep 2023 | AP01 | Appointment of Ms Leila Gamaz as a director on 14 September 2023 | |
14 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
24 Mar 2023 | CH01 | Director's details changed for Ms Laura Frances Robinson on 24 March 2023 | |
24 Mar 2023 | CH01 | Director's details changed for Mr Akos Rabi on 23 March 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
07 Feb 2023 | AD01 | Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 7 February 2023 | |
07 Feb 2023 | TM02 | Termination of appointment of Andrews Leasehold Management as a secretary on 31 December 2022 | |
07 Feb 2023 | AP04 | Appointment of Q1 Professional Services Limited as a secretary on 1 January 2023 | |
17 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
31 Jan 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
23 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
11 Nov 2020 | AP04 | Appointment of Andrews Leasehold Management as a secretary on 1 October 2020 | |
26 Oct 2020 | TM02 | Termination of appointment of James Daniel Tarr as a secretary on 30 September 2020 | |
22 Sep 2020 | AD01 | Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 22 September 2020 | |
17 Aug 2020 | AP01 | Appointment of Ms Caroline Jade Arnold as a director on 1 July 2020 | |
30 Jun 2020 | TM01 | Termination of appointment of Matthew Glynne Lawrence as a director on 30 June 2020 | |
03 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
31 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
01 Nov 2019 | AD01 | Registered office address changed from Andrews Leasehold Management 133 st Georges Road Harbourside Bristol BS1 5UW to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 1 November 2019 | |
08 Oct 2019 | PSC08 | Notification of a person with significant control statement | |
08 Oct 2019 | PSC07 | Cessation of Peter Turlough Spellissy as a person with significant control on 8 October 2019 |