Advanced company searchLink opens in new window

GREAT ASHBY RESIDENTS ASSOCIATION LIMITED

Company number 05320608

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Oct 2016 TM01 Termination of appointment of Gary Michael Franks as a director on 10 October 2016
12 Oct 2016 AP03 Appointment of Mrs Kirsty Leigh Clark as a secretary on 12 October 2016
28 Sep 2016 AP01 Appointment of Mrs Kirsty Leigh Clark as a director on 26 September 2016
26 Sep 2016 AP01 Appointment of Mrs Nicola Crake as a director on 26 September 2016
26 Sep 2016 AD02 Register inspection address has been changed from C/O Mr P J Hope 51 Finbracks Stevenage Hertfordshire SG1 6HB United Kingdom to C/O Kirsty Clark 9 Snowdonia Way Stevenage SG1 6GU
26 Sep 2016 AD01 Registered office address changed from C/O Trinity Estates 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DN England to 9 Snowdonia Way Stevenage SG1 6GU on 26 September 2016
28 Jun 2016 AD01 Registered office address changed from C/O Paul Hope 51 Finbracks Stevenage Hertfordshire SG1 6HB to C/O Trinity Estates 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DN on 28 June 2016
28 Jun 2016 TM01 Termination of appointment of Rebecca Christine Eddington as a director on 28 June 2016
28 Jun 2016 TM02 Termination of appointment of Rebecca Christine Eddington as a secretary on 28 June 2016
28 Jun 2016 TM01 Termination of appointment of Paul Joseph Hope as a director on 22 June 2016
04 Jun 2016 TM01 Termination of appointment of Jayne Alison Bernstein as a director on 31 May 2016
04 Jun 2016 AP01 Appointment of Mrs Rebecca Christine Eddington as a director on 1 June 2016
04 Jun 2016 AP03 Appointment of Mrs Rebecca Christine Eddington as a secretary on 1 June 2016
04 Jun 2016 TM02 Termination of appointment of Paul Joseph Hope as a secretary on 31 May 2016
06 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 23 December 2015 no member list
11 Jan 2015 AR01 Annual return made up to 23 December 2014 no member list
11 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Jan 2015 AD01 Registered office address changed from 44 Snowdonia Way Stevenage Hertfordshire SG1 6GU England to C/O Paul Hope 51 Finbracks Stevenage Hertfordshire SG1 6HB on 11 January 2015
08 Mar 2014 TM01 Termination of appointment of Karen Hunter as a director
08 Mar 2014 AD01 Registered office address changed from 51 Finbracks Stevenage Hertfordshire SG1 6HB on 8 March 2014
06 Jan 2014 AR01 Annual return made up to 23 December 2013 no member list
05 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
14 Jan 2013 AR01 Annual return made up to 23 December 2012 no member list
13 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012