SHADY BOWER (SALISBURY) RESIDENTS ASSOCIATION LIMITED
Company number 00771511
- Company Overview for SHADY BOWER (SALISBURY) RESIDENTS ASSOCIATION LIMITED (00771511)
- Filing history for SHADY BOWER (SALISBURY) RESIDENTS ASSOCIATION LIMITED (00771511)
- People for SHADY BOWER (SALISBURY) RESIDENTS ASSOCIATION LIMITED (00771511)
- More for SHADY BOWER (SALISBURY) RESIDENTS ASSOCIATION LIMITED (00771511)
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) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
28 Aug 2024 | AA | Micro company accounts made up to 31 March 2024 | |
02 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
15 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
03 Jan 2023 | TM01 | Termination of appointment of Janice Fower as a director on 3 January 2023 | |
31 Dec 2022 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
14 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
07 Jan 2022 | AP01 | Appointment of Mr John Frederick Gillon as a director on 7 January 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
04 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Jan 2021 | AA01 | Current accounting period extended from 31 December 2020 to 31 March 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
17 Nov 2020 | AP04 | Appointment of Evolve Block & Estate Management Ltd as a secretary on 9 November 2020 | |
17 Nov 2020 | TM02 | Termination of appointment of Napier Management Services Ltd as a secretary on 9 November 2020 | |
17 Nov 2020 | AD01 | Registered office address changed from Napier Management Services Ltd Unit 13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BZ to 24a Southampton Road Ringwood Hampshire BH24 1HY on 17 November 2020 | |
02 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Aug 2019 | TM01 | Termination of appointment of Samantha Elizabeth Lane as a director on 15 October 2018 | |
17 May 2019 | AP01 | Appointment of Miss Laura Nicholson as a director on 15 October 2018 | |
01 May 2019 | TM01 | Termination of appointment of Reginald Moss as a director on 26 April 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
14 Nov 2018 | AP01 | Appointment of Ms Liesl Therese Rodgers as a director on 14 November 2018 | |
08 Nov 2018 | AP01 | Appointment of Mrs Janice Fower as a director on 19 October 2018 | |
05 Nov 2018 | AP01 | Appointment of Mr Reginald Moss as a director on 19 October 2018 |