STOURBANKS RESIDENTS ASSOCIATION LIMITED
Company number 01192633
- Company Overview for STOURBANKS RESIDENTS ASSOCIATION LIMITED (01192633)
- Filing history for STOURBANKS RESIDENTS ASSOCIATION LIMITED (01192633)
- People for STOURBANKS RESIDENTS ASSOCIATION LIMITED (01192633)
- More for STOURBANKS RESIDENTS ASSOCIATION LIMITED (01192633)
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) |
---|---|---|---|
30 Aug 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
28 Aug 2019 | PSC07 | Cessation of Colin Morton West as a person with significant control on 28 August 2019 | |
28 Aug 2019 | PSC07 | Cessation of Wendy Anne Gamble as a person with significant control on 28 August 2019 | |
28 Aug 2019 | PSC07 | Cessation of Jane Pauline Richards as a person with significant control on 28 August 2019 | |
28 Aug 2019 | AD01 | Registered office address changed from 2 Albany Park Cabot Lane Poole Dorset BH17 7BX to 1 Lowther Gardens Bournemouth BH8 8NF on 28 August 2019 | |
21 Nov 2018 | PSC01 | Notification of Wendy Anne Gamble as a person with significant control on 6 August 2018 | |
21 Nov 2018 | PSC01 | Notification of Jane Richards as a person with significant control on 6 August 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 24 September 2018 with updates | |
26 Sep 2018 | TM01 | Termination of appointment of Colin Morton West as a director on 18 September 2018 | |
25 Sep 2018 | TM02 | Termination of appointment of Judith Ann Betteridge as a secretary on 15 September 2018 | |
25 Sep 2018 | TM01 | Termination of appointment of Judith Ann Betteridge as a director on 15 September 2018 | |
25 Sep 2018 | AD01 | Registered office address changed from 10 Stourbanks Conifer Close Christchurch Dorset BH23 2QS to 2 Albany Park Cabot Lane Poole Dorset BH17 7BX on 25 September 2018 | |
24 Aug 2018 | AP01 | Appointment of Jane Pauline Richards as a director on 12 March 2018 | |
13 Aug 2018 | AP01 | Appointment of Wendy Anne Gamble as a director on 12 March 2018 | |
07 Aug 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
27 Jul 2018 | TM01 | Termination of appointment of Clare Walker as a director on 31 January 2018 | |
14 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 14 May 2018 | |
08 Mar 2018 | PSC01 | Notification of Colin Morton West as a person with significant control on 1 July 2016 | |
25 Sep 2017 | CS01 | Confirmation statement made on 24 September 2017 with updates | |
09 Aug 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
04 Oct 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Sep 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Sep 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|