SEAPOINT RESIDENTS ASSOCIATION LIMITED
Company number 01225120
- Company Overview for SEAPOINT RESIDENTS ASSOCIATION LIMITED (01225120)
- Filing history for SEAPOINT RESIDENTS ASSOCIATION LIMITED (01225120)
- People for SEAPOINT RESIDENTS ASSOCIATION LIMITED (01225120)
- More for SEAPOINT RESIDENTS ASSOCIATION LIMITED (01225120)
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) |
---|---|---|---|
24 Apr 2017 | TM01 | Termination of appointment of Tracey Karen Castell as a director on 22 April 2017 | |
03 Jan 2017 | AP01 | Appointment of Ms Tracey Karen Castell as a director on 1 January 2017 | |
02 Jan 2017 | AP01 | Appointment of Mr Ian Frazer Boulton as a director on 1 January 2017 | |
11 Dec 2016 | TM01 | Termination of appointment of Charles Vaughan Marshall Castell as a director on 10 December 2016 | |
07 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
29 Aug 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
02 May 2016 | AP01 | Appointment of Mr Charles Vaughan Marshall Castell as a director on 19 March 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of Simon Roberts as a director on 19 March 2016 | |
20 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
12 Oct 2015 | AR01 | Annual return made up to 12 October 2015 no member list | |
26 Jun 2015 | AP01 | Appointment of Mr Jeff Russell Lewis as a director on 28 March 2015 | |
14 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
05 Nov 2014 | AR01 | Annual return made up to 28 October 2014 no member list | |
21 Oct 2014 | AD01 | Registered office address changed from Seapoint Seapoint Treasurer 19 the Terrace Port Isaac Cornwall PL29 3SG to 2 Woodland Place Cardiff CF24 3FL on 21 October 2014 | |
18 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
05 Nov 2013 | AR01 | Annual return made up to 28 October 2013 no member list | |
05 Nov 2013 | AD01 | Registered office address changed from 10 Broom Water West Teddington Middlesex TW11 9QH England on 5 November 2013 | |
18 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
28 Oct 2012 | AR01 | Annual return made up to 28 October 2012 no member list | |
14 Mar 2012 | AD01 | Registered office address changed from Fishing Lodge East Lower Road Britford Salisbury Wilts SP5 4DY on 14 March 2012 | |
31 Oct 2011 | AR01 | Annual return made up to 28 October 2011 no member list | |
31 Oct 2011 | TM02 | Termination of appointment of Toby Harden as a secretary | |
13 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Nov 2010 | AR01 | Annual return made up to 28 October 2010 no member list | |
02 Nov 2010 | TM01 | Termination of appointment of Carrie Weston as a director |