Advanced company searchLink opens in new window

REDCLIFFE GARDENS TENNANTS ASSOCIATION LIMITED

Company number 02800300

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)
24 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Apr 2016 AR01 Annual return made up to 16 March 2016 no member list
28 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 16 March 2015 no member list
01 Oct 2014 AP01 Appointment of Alison Louise Wilson as a director on 25 September 2014
15 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
14 May 2014 AP03 Appointment of Mr Peter Simon Dack as a secretary
07 May 2014 TM02 Termination of appointment of Elizabeth Basker as a secretary
07 May 2014 AD01 Registered office address changed from Greystone Walditch Bridport Dorset DT6 4LB on 7 May 2014
26 Mar 2014 AR01 Annual return made up to 16 March 2014 no member list
28 Aug 2013 AD01 Registered office address changed from Flat 4 120 Clarendon Road Southsea Hampshire PO4 0SF England on 28 August 2013
16 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Mar 2013 TM01 Termination of appointment of a director
20 Mar 2013 AD01 Registered office address changed from Flat 4 120 Clarendon Road Southsea Hants PO4 0SF United Kingdom on 20 March 2013
20 Mar 2013 AR01 Annual return made up to 27 February 2013 no member list
20 Mar 2013 AD02 Register inspection address has been changed from C/O a J Basker 107 Festing Grove Southsea Hants PO4 9QE United Kingdom
20 Mar 2013 AD01 Registered office address changed from 107 Festing Grove Southsea Hampshire PO4 9QE England on 20 March 2013
20 Mar 2013 CH01 Director's details changed for Mr Anthony James Basker on 22 October 2012
20 Mar 2013 AD01 Registered office address changed from C/O a J Basker 120 Fat 4 120 Clarendon Road Southsea Hants PO4 0SF United Kingdom on 20 March 2013
19 Mar 2013 CH03 Secretary's details changed for Mrs Elizabeth Anne Basker on 22 October 2012
11 Dec 2012 AD01 Registered office address changed from 107 Festing Grove Southsea Hampshire PO4 9QE United Kingdom on 11 December 2012
10 Dec 2012 TM01 Termination of appointment of Samantha Wigley as a director
14 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Jun 2012 AP01 Appointment of Mrs Samantha Jane Wigley as a director
05 Jun 2012 TM01 Termination of appointment of Toni Briggs as a director