THE SHIPYARD ESTATE RESIDENTS ASSOCIATION LIMITED
Company number 04177896
- Company Overview for THE SHIPYARD ESTATE RESIDENTS ASSOCIATION LIMITED (04177896)
- Filing history for THE SHIPYARD ESTATE RESIDENTS ASSOCIATION LIMITED (04177896)
- People for THE SHIPYARD ESTATE RESIDENTS ASSOCIATION LIMITED (04177896)
- More for THE SHIPYARD ESTATE RESIDENTS ASSOCIATION LIMITED (04177896)
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) |
---|---|---|---|
22 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
09 Aug 2023 | TM01 | Termination of appointment of Robert Newell as a director on 31 July 2023 | |
06 Jun 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
24 Apr 2023 | TM01 | Termination of appointment of Gary Bird as a director on 23 March 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
20 Jul 2022 | AP04 | Appointment of Hill and Clark Limited as a secretary on 20 July 2022 | |
20 Jul 2022 | TM02 | Termination of appointment of Spl Property Management Llp as a secretary on 20 July 2022 | |
11 Jul 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
23 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
18 May 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
19 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
12 Mar 2021 | AP01 | Appointment of Mr Russell Gillam as a director on 20 March 2017 | |
25 Feb 2021 | CH04 | Secretary's details changed for Spl Property Management Llp on 1 January 2021 | |
18 May 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
20 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
20 Mar 2020 | TM01 | Termination of appointment of Russell Gillam as a director on 1 January 2020 | |
27 Mar 2019 | CH01 | Director's details changed for Robert Newell on 1 November 2018 | |
27 Mar 2019 | CH01 | Director's details changed for Terence Smith on 1 November 2018 | |
27 Mar 2019 | CH01 | Director's details changed for Russell Gillam on 1 November 2018 | |
27 Mar 2019 | CH01 | Director's details changed for Gary Bird on 1 November 2018 | |
27 Mar 2019 | CH04 | Secretary's details changed for Spl Property Management Llp on 1 November 2018 | |
27 Mar 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
19 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
27 Feb 2019 | AD01 | Registered office address changed from Lorne Park House 1 Lorne Park Road Bournemouth BH1 1JJ England to Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF on 27 February 2019 | |
15 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 |