CLAIRVILLE RESIDENTS' ASSOCIATION LIMITED
Company number 01206265
- Company Overview for CLAIRVILLE RESIDENTS' ASSOCIATION LIMITED (01206265)
- Filing history for CLAIRVILLE RESIDENTS' ASSOCIATION LIMITED (01206265)
- People for CLAIRVILLE RESIDENTS' ASSOCIATION LIMITED (01206265)
- More for CLAIRVILLE RESIDENTS' ASSOCIATION LIMITED (01206265)
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) |
---|---|---|---|
19 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with updates | |
08 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
04 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
25 May 2017 | AP03 | Appointment of Mrs Carol Dawson as a secretary on 25 May 2017 | |
25 May 2017 | AD01 | Registered office address changed from 33 Hoghton Street Southport Merseyside PR9 0NS to 12 Post Office Avenue Southport PR9 0US on 25 May 2017 | |
25 May 2017 | TM01 | Termination of appointment of John Michael Robinson as a director on 22 May 2017 | |
25 May 2017 | TM02 | Termination of appointment of John Michael Robinson as a secretary on 22 May 2017 | |
12 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
07 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
04 Jun 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
16 May 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
07 May 2014 | AP01 | Appointment of Mrs Jennifer Jackson as a director | |
12 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
12 Dec 2013 | AD01 | Registered office address changed from 459 Lord Street Southport Merseyside PR9 0AQ on 12 December 2013 | |
13 Jun 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
04 Jul 2012 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
23 May 2012 | AP01 | Appointment of Mr David Dawson as a director | |
22 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
21 May 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
19 Apr 2012 | AD01 | Registered office address changed from Anthony James 19 Anchor Street Southport Merseyside PR9 0UT on 19 April 2012 | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off |