ABERDALE ROAD RESIDENTS ASSOCIATION LIMITED
Company number 04936579
- Company Overview for ABERDALE ROAD RESIDENTS ASSOCIATION LIMITED (04936579)
- Filing history for ABERDALE ROAD RESIDENTS ASSOCIATION LIMITED (04936579)
- People for ABERDALE ROAD RESIDENTS ASSOCIATION LIMITED (04936579)
- More for ABERDALE ROAD RESIDENTS ASSOCIATION LIMITED (04936579)
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 | CS01 | Confirmation statement made on 9 November 2023 with updates | |
22 Sep 2023 | AA | Micro company accounts made up to 25 December 2022 | |
08 Jun 2023 | AP03 | Appointment of Mr Matthew Charles Cox as a secretary on 8 June 2023 | |
08 Jun 2023 | AP01 | Appointment of Mr Graham Neal James as a director on 8 June 2023 | |
08 Jun 2023 | AD01 | Registered office address changed from 41a Beach Road Littlehampton BN17 5JA England to C/O Charles Cox Limited Enterprise Centre Denton Island Newhaven BN9 9BA on 8 June 2023 | |
08 Jun 2023 | TM02 | Termination of appointment of Hobdens Property Management Ltd as a secretary on 8 June 2023 | |
09 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with updates | |
11 Jul 2022 | AP04 | Appointment of Hobdens Property Management Ltd as a secretary on 11 July 2022 | |
11 Jul 2022 | TM02 | Termination of appointment of Peter Sanders as a secretary on 11 July 2022 | |
06 Jul 2022 | AD01 | Registered office address changed from 4a Gildredge Road Eastbourne East Sussex BN21 4RL to 41a Beach Road Littlehampton BN17 5JA on 6 July 2022 | |
24 May 2022 | AA | Micro company accounts made up to 25 December 2021 | |
23 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with updates | |
01 May 2021 | AA | Accounts for a dormant company made up to 25 December 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with updates | |
17 Jan 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
02 Dec 2019 | TM01 | Termination of appointment of Roderick Stewart Evers as a director on 18 November 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with updates | |
02 Sep 2019 | AP01 | Appointment of Mrs Tracy Jayne Jones as a director on 21 August 2019 | |
12 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with updates | |
18 Jan 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with updates | |
08 Feb 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
31 Jan 2017 | TM01 | Termination of appointment of Peter James Linecar as a director on 26 January 2017 | |
17 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates |