BERKELEY SQUARE (WORTHING) RESIDENTS ASSOCIATION LIMITED
Company number 00888198
- Company Overview for BERKELEY SQUARE (WORTHING) RESIDENTS ASSOCIATION LIMITED (00888198)
- Filing history for BERKELEY SQUARE (WORTHING) RESIDENTS ASSOCIATION LIMITED (00888198)
- People for BERKELEY SQUARE (WORTHING) RESIDENTS ASSOCIATION LIMITED (00888198)
- More for BERKELEY SQUARE (WORTHING) RESIDENTS ASSOCIATION LIMITED (00888198)
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) |
---|---|---|---|
17 Feb 2025 | AA | Micro company accounts made up to 30 June 2024 | |
19 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with no updates | |
01 Mar 2024 | CH01 | Director's details changed for Mrs Sarah Jane Holmes on 30 January 2024 | |
21 Feb 2024 | AP01 | Appointment of Mrs Sarah Jane Holmes as a director on 30 January 2024 | |
24 Jan 2024 | AA | Micro company accounts made up to 30 June 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
18 Sep 2023 | TM01 | Termination of appointment of Ronald Charles Wiles as a director on 18 September 2023 | |
18 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with updates | |
30 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
24 Dec 2020 | AA | Micro company accounts made up to 30 June 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
16 Dec 2019 | AA | Micro company accounts made up to 30 June 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
18 Sep 2019 | AD01 | Registered office address changed from 3 Princess Street Knutsford WA16 6BW England to 3 Slaters Court Princess Street Knutsford WA16 6BW on 18 September 2019 | |
18 Sep 2019 | AD01 | Registered office address changed from A2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ to 3 Slaters Court Princess Street Knutsford WA16 6BW on 18 September 2019 | |
29 Mar 2019 | TM01 | Termination of appointment of Garry Mark Knapper as a director on 18 February 2019 | |
29 Mar 2019 | AP01 | Appointment of Mr Ronald Charles Wiles as a director on 18 February 2019 | |
29 Mar 2019 | AP01 | Appointment of Mr Paul Hilland as a director on 18 February 2019 | |
29 Mar 2019 | TM01 | Termination of appointment of Rodney Alan Danes as a director on 18 February 2019 | |
29 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
08 Jan 2018 | AP04 | Appointment of Hobdens Property Management Limited as a secretary on 4 December 2017 | |
29 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 |