ALL SEASONS CLUB OWNERS ASSOCIATES LIMITED
Company number 06871043
- Company Overview for ALL SEASONS CLUB OWNERS ASSOCIATES LIMITED (06871043)
- Filing history for ALL SEASONS CLUB OWNERS ASSOCIATES LIMITED (06871043)
- People for ALL SEASONS CLUB OWNERS ASSOCIATES LIMITED (06871043)
- Charges for ALL SEASONS CLUB OWNERS ASSOCIATES LIMITED (06871043)
- More for ALL SEASONS CLUB OWNERS ASSOCIATES LIMITED (06871043)
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) |
---|---|---|---|
15 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Jun 2021 | CH01 | Director's details changed for Mr Paul James Hassall on 14 February 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
15 Feb 2021 | CH03 | Secretary's details changed for Mrs Sharon Kay Hassall on 14 February 2021 | |
15 Feb 2021 | CH01 | Director's details changed for Mr Paul James Hassall on 14 February 2021 | |
15 Feb 2021 | CH01 | Director's details changed for Mrs Sharon Kay Hassall on 14 February 2021 | |
14 Feb 2021 | AD01 | Registered office address changed from 20 Tennyson Close Horsham RH12 5PN England to 103 Pondtail Road Horsham RH12 5HT on 14 February 2021 | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Sep 2019 | MR01 | Registration of charge 068710430001, created on 10 September 2019 | |
31 Aug 2019 | AD01 | Registered office address changed from Dornworth House 111 High Street Cranleigh Surrey GU6 8AU to 20 Tennyson Close Horsham RH12 5PN on 31 August 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 May 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |