SOUTHBOURNE SANDS RESIDENTS ASSOCIATION LIMITED
Company number 01322695
- Company Overview for SOUTHBOURNE SANDS RESIDENTS ASSOCIATION LIMITED (01322695)
- Filing history for SOUTHBOURNE SANDS RESIDENTS ASSOCIATION LIMITED (01322695)
- People for SOUTHBOURNE SANDS RESIDENTS ASSOCIATION LIMITED (01322695)
- More for SOUTHBOURNE SANDS RESIDENTS ASSOCIATION LIMITED (01322695)
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) |
---|---|---|---|
16 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with updates | |
18 Jan 2024 | AA | Micro company accounts made up to 29 September 2023 | |
12 Jun 2023 | CH01 | Director's details changed for Alan Graham on 12 June 2023 | |
12 Jun 2023 | CH01 | Director's details changed for Terence William Carey on 12 June 2023 | |
12 Jun 2023 | CH01 | Director's details changed for Terence William Carey on 12 June 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with updates | |
15 Mar 2023 | AP01 | Appointment of Sandra Gillian Walker as a director on 15 March 2023 | |
11 Jan 2023 | AA | Micro company accounts made up to 29 September 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with updates | |
04 Apr 2022 | AA | Micro company accounts made up to 29 September 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with updates | |
07 Apr 2021 | AA | Micro company accounts made up to 29 September 2020 | |
17 Mar 2021 | AP01 | Appointment of Mr Terence John Newcombe as a director on 17 March 2021 | |
10 Mar 2021 | TM01 | Termination of appointment of Derek Roy Hills as a director on 1 March 2021 | |
10 Mar 2021 | TM01 | Termination of appointment of David John Bright as a director on 1 March 2021 | |
15 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with updates | |
11 Feb 2020 | AA | Micro company accounts made up to 29 September 2019 | |
11 Apr 2019 | AD01 | Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom to 6 Poole Hill Bournemouth Dorset BH2 5PS on 11 April 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with updates | |
13 Feb 2019 | AA | Micro company accounts made up to 29 September 2018 | |
20 Nov 2018 | AD01 | Registered office address changed from 6 Poole Hill Bournemouth Dorset BH2 5PS United Kingdom to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 20 November 2018 | |
18 Apr 2018 | AP01 | Appointment of Mr David John Bright as a director on 18 April 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with updates | |
14 Mar 2018 | AD01 | Registered office address changed from The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ to 6 Poole Hill Bournemouth Dorset BH2 5PS on 14 March 2018 | |
07 Mar 2018 | AA | Full accounts made up to 29 September 2017 |