ST. BERNARD'S COURT TENANTS' ASSOCIATION LIMITED
Company number 00946361
- Company Overview for ST. BERNARD'S COURT TENANTS' ASSOCIATION LIMITED (00946361)
- Filing history for ST. BERNARD'S COURT TENANTS' ASSOCIATION LIMITED (00946361)
- People for ST. BERNARD'S COURT TENANTS' ASSOCIATION LIMITED (00946361)
- More for ST. BERNARD'S COURT TENANTS' ASSOCIATION LIMITED (00946361)
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) |
---|---|---|---|
31 Oct 2024 | AA | Micro company accounts made up to 24 June 2024 | |
24 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2024 | CS01 | Confirmation statement made on 26 July 2024 with no updates | |
08 May 2024 | CS01 | Confirmation statement made on 26 July 2023 with updates | |
04 Oct 2023 | AA | Micro company accounts made up to 24 June 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with updates | |
15 Dec 2022 | AA | Micro company accounts made up to 24 June 2022 | |
06 Jun 2022 | TM01 | Termination of appointment of Charlie Sebbage as a director on 3 June 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with updates | |
07 Mar 2022 | TM01 | Termination of appointment of Carl David Phelps as a director on 1 March 2022 | |
26 Aug 2021 | AA | Micro company accounts made up to 24 June 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with updates | |
03 Dec 2020 | AA | Micro company accounts made up to 24 June 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 3 May 2020 with updates | |
10 Feb 2020 | AA | Micro company accounts made up to 24 June 2019 | |
10 Feb 2020 | CH03 | Secretary's details changed for Mrs Susan Bartlett on 18 October 2019 | |
06 Feb 2020 | CH01 | Director's details changed for Mrs Susan Bartlett on 18 October 2019 | |
06 Feb 2020 | CH03 | Secretary's details changed for Mrs Susan Bartlett on 18 October 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
19 Dec 2019 | AD01 | Registered office address changed from 36 Balmoral Court 231-237 Nevill Road Hove East Sussex BN3 7QP England to 47 Shepherds Way Ringmer Lewes East Sussex BN8 5QJ on 19 December 2019 | |
20 Sep 2019 | AP01 | Appointment of Mr Carl David Phelps as a director on 9 September 2019 | |
20 Sep 2019 | AP01 | Appointment of Mr Charlie Sebbage as a director on 9 September 2019 | |
30 Aug 2019 | TM01 | Termination of appointment of Rosemary Jean Garthwaite as a director on 19 August 2019 | |
04 Jan 2019 | AA | Micro company accounts made up to 24 June 2018 | |
20 Nov 2018 | AD01 | Registered office address changed from Barn Cottage London Road Pyecombe W Sussex BN45 7FJ to 36 Balmoral Court 231-237 Nevill Road Hove East Sussex BN3 7QP on 20 November 2018 |