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) |
---|---|---|---|
23 May 2017 | TM01 | Termination of appointment of Joyce Ralia Littman as a director on 23 May 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
28 Dec 2016 | AA | Full accounts made up to 29 September 2016 | |
06 May 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
16 Mar 2016 | TM02 | Termination of appointment of Peter Michael Heasman as a secretary on 1 March 2016 | |
12 Jan 2016 | AA | Full accounts made up to 29 September 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
05 Mar 2015 | TM02 | Termination of appointment of a secretary | |
05 Mar 2015 | AP03 | Appointment of Foxes Property Management Limited as a secretary on 1 March 2015 | |
26 Jan 2015 | AA | Full accounts made up to 29 September 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
20 Mar 2014 | AA | Full accounts made up to 29 September 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
19 Dec 2012 | AA | Full accounts made up to 29 September 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
13 Jan 2012 | AA | Full accounts made up to 29 September 2011 | |
04 Jan 2012 | AP01 | Appointment of Mr Michael Kevin Bowker as a director | |
12 Dec 2011 | TM01 | Termination of appointment of David Bright as a director | |
19 May 2011 | AP01 | Appointment of Mr David John Bright as a director | |
14 Apr 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
19 Jan 2011 | AA | Full accounts made up to 29 September 2010 | |
06 Oct 2010 | AP03 | Appointment of Mr Peter Michael Heasman as a secretary | |
04 Oct 2010 | TM01 | Termination of appointment of Harvey Birtwell as a director | |
04 Oct 2010 | TM02 | Termination of appointment of Harvey Birtwell as a secretary | |
15 Apr 2010 | AR01 | Annual return made up to 6 April 2010 with full list of shareholders |