PURBECK RESIDENTS ASSOCIATION LIMITED
Company number 01684221
- Company Overview for PURBECK RESIDENTS ASSOCIATION LIMITED (01684221)
- Filing history for PURBECK RESIDENTS ASSOCIATION LIMITED (01684221)
- People for PURBECK RESIDENTS ASSOCIATION LIMITED (01684221)
- Charges for PURBECK RESIDENTS ASSOCIATION LIMITED (01684221)
- More for PURBECK RESIDENTS ASSOCIATION LIMITED (01684221)
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) |
---|---|---|---|
17 May 2017 | AD04 | Register(s) moved to registered office address Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN | |
17 May 2017 | AD04 | Register(s) moved to registered office address Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN | |
17 May 2017 | AD04 | Register(s) moved to registered office address Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN | |
27 Apr 2017 | AD01 | Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 27 April 2017 | |
24 Nov 2016 | AP01 | Appointment of Mr Jonathan Kent as a director on 24 November 2016 | |
27 Sep 2016 | TM01 | Termination of appointment of Brent Ernest Kearney as a director on 12 September 2016 | |
23 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
23 May 2016 | CH01 | Director's details changed for Patricia Walton on 23 May 2016 | |
23 May 2016 | CH01 | Director's details changed for Benjamin Kerwin on 23 May 2016 | |
23 May 2016 | CH01 | Director's details changed for Mr Brent Ernest Kearney on 23 May 2016 | |
23 May 2016 | CH01 | Director's details changed for Mr Michael John Ivil on 23 May 2016 | |
23 May 2016 | AD02 | Register inspection address has been changed from 19 New Road Basingstoke Hampshire RG21 7PR England to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN | |
27 Apr 2016 | TM01 | Termination of appointment of Ian Michael Boddington as a director on 16 April 2016 | |
21 Apr 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
21 Apr 2016 | AP04 | Appointment of Warwick Estates Property Management Limited as a secretary on 16 April 2016 | |
21 Apr 2016 | AD01 | Registered office address changed from 19 New Road Basingstoke Hampshire RG21 7PR to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 21 April 2016 | |
24 Mar 2016 | TM02 | Termination of appointment of Derek Edward Kemp as a secretary on 24 March 2016 | |
04 Sep 2015 | AP01 | Appointment of Mr Brent Ernest Kearney as a director on 12 August 2014 | |
24 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
05 Jun 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
16 Sep 2014 | AP01 | Appointment of Terence David Nicholles as a director on 15 May 2014 | |
15 Aug 2014 | AP01 | Appointment of Emilie Selwood as a director on 15 May 2014 | |
13 Aug 2014 | TM01 | Termination of appointment of John Carver as a director on 12 August 2014 | |
08 Jul 2014 | AD01 | Registered office address changed from C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW on 8 July 2014 | |
27 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 |