Advanced company searchLink opens in new window

ARIA NEWBURY PARK RESIDENTS ASSOCIATION LIMITED

Company number 05585352

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)
28 Feb 2024 AA Micro company accounts made up to 31 December 2023
03 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
18 Aug 2023 AA Micro company accounts made up to 31 December 2022
05 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
21 Feb 2022 AA Micro company accounts made up to 31 December 2021
09 Nov 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
02 Aug 2021 AA Micro company accounts made up to 31 December 2020
10 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
06 Aug 2020 AA Micro company accounts made up to 31 December 2019
11 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
11 Sep 2019 AA Micro company accounts made up to 31 December 2018
26 Jun 2019 AD01 Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 26 June 2019
17 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
23 May 2018 AA Micro company accounts made up to 31 December 2017
08 Nov 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
08 Nov 2017 PSC01 Notification of Kristian Sullivan as a person with significant control on 1 October 2017
08 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 8 November 2017
18 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
13 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
07 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Apr 2016 AP01 Appointment of Mr Kristian Sullivan as a director on 13 April 2016
21 Apr 2016 TM01 Termination of appointment of James Victor Sullivan as a director on 12 April 2016
21 Apr 2016 TM01 Termination of appointment of Essex Properties Ltd as a director on 13 April 2016
17 Feb 2016 AP02 Appointment of Essex Properties Ltd as a director on 19 January 2016
16 Feb 2016 TM01 Termination of appointment of Essex Properties Ltd as a director on 1 January 2016