SEASPRAY RESIDENTS' ASSOCIATION LIMITED
Company number 01852830
- Company Overview for SEASPRAY RESIDENTS' ASSOCIATION LIMITED (01852830)
- Filing history for SEASPRAY RESIDENTS' ASSOCIATION LIMITED (01852830)
- People for SEASPRAY RESIDENTS' ASSOCIATION LIMITED (01852830)
- More for SEASPRAY RESIDENTS' ASSOCIATION LIMITED (01852830)
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 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
17 May 2024 | CS01 | Confirmation statement made on 17 May 2024 with updates | |
01 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
05 Jul 2023 | AP04 | Appointment of Hobdens Property Management Ltd as a secretary on 1 July 2023 | |
05 Jul 2023 | AD01 | Registered office address changed from Flat 11, Seaspray Marine Parade Worthing BN11 3PU England to 41a Beach Road Littlehampton West Sussex BN17 5JA on 5 July 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 17 May 2023 with updates | |
05 Dec 2022 | TM02 | Termination of appointment of Brian Frank Kirk as a secretary on 24 November 2022 | |
05 Dec 2022 | TM01 | Termination of appointment of Kim Raymond Farrell as a director on 24 November 2022 | |
24 Oct 2022 | AD01 | Registered office address changed from 17 Canon Park Berkeley GL13 9DF England to Flat 11, Seaspray Marine Parade Worthing BN11 3PU on 24 October 2022 | |
24 Oct 2022 | PSC07 | Cessation of Brian Frank Kirk as a person with significant control on 24 October 2022 | |
24 Oct 2022 | PSC01 | Notification of Bridget Nicholls as a person with significant control on 24 October 2022 | |
24 Oct 2022 | PSC01 | Notification of Emma Davies as a person with significant control on 24 October 2022 | |
24 Oct 2022 | AP01 | Appointment of Ms Bridget Nicholls as a director on 24 October 2022 | |
24 Oct 2022 | AP01 | Appointment of Ms Emma Davies as a director on 24 October 2022 | |
11 Oct 2022 | TM01 | Termination of appointment of Brian Frank Kirk as a director on 8 October 2022 | |
10 Oct 2022 | AD01 | Registered office address changed from Roadside Cottage Caerwent Caldicot NP26 5AZ Wales to 17 Canon Park Berkeley GL13 9DF on 10 October 2022 | |
03 Oct 2022 | AD01 | Registered office address changed from Flat 11, Seaspray Marine Parade Worthing BN11 3PU England to Roadside Cottage Caerwent Caldicot NP26 5AZ on 3 October 2022 | |
27 Sep 2022 | AD01 | Registered office address changed from Roadside Cottage Caerwent Caldicot Gwent NP26 5AZ to Flat 11, Seaspray Marine Parade Worthing BN11 3PU on 27 September 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with updates | |
10 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with updates | |
26 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with updates |